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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GARNETT DICKINSON PUBLISHING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOHN BUSBY |
||
NICHOLAS ROBERT ALEXANDER |
||
TERENCE JOHN BUSBY |
||
JOHN FREDERICK DICKINSON |
||
JOHN OLLIVENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATIE TIFFANY BARKER |
Director | ||
JOEL RICHARD JOHN DICKINSON |
Director | ||
ELIZABETH ANNE STEELS |
Director | ||
ANDREW DAVID BARKER |
Director | ||
NICHOLAS ROBERT ALEXANDER |
Director | ||
KATIE TIFFANY BARKER |
Company Secretary | ||
HAMISH ALEXANDER DUNLOP |
Director | ||
CHRISTOPHER BELL |
Company Secretary | ||
TIMOTHY DAVID GUMMER |
Company Secretary | ||
CHRISTOPHER BELL |
Director | ||
MICHAEL WILLIAM BRADLEY |
Director | ||
JOEL RICHARD JOHN DICKINSON |
Director | ||
KATIE TIFFANY DICKINSON |
Director | ||
DOUGLAS WILLIAM MELLOY |
Director | ||
PETER DAVID JONES |
Director | ||
CHRISTOPHER BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLERY TOWN LIMITED | Director | 2017-05-02 | CURRENT | 2014-02-14 | Active | |
ALUM GROUP LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
REGIONAL MEDIA LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
GARNETT DICKINSON HOLDINGS LIMITED | Director | 2015-03-09 | CURRENT | 1891-12-11 | Active | |
GD DIRECT SOLUTIONS LIMITED | Director | 2015-03-09 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
GARNETT DICKINSON PRINT LIMITED | Director | 2015-03-09 | CURRENT | 1989-05-26 | Liquidation | |
WAGNER INVESTMENTS LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
T J BUSBY AND ASSOCIATES LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active - Proposal to Strike off | |
GD DIRECT SOLUTIONS LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
MULBERRY ASSOCIATES LIMITED | Director | 2010-04-11 | CURRENT | 2010-04-11 | Active | |
GARNETT DICKINSON PRINT LIMITED | Director | 2009-03-03 | CURRENT | 1989-05-26 | Liquidation | |
GARNETT DICKINSON HOLDINGS LIMITED | Director | 2006-11-16 | CURRENT | 1891-12-11 | Active | |
GD DIRECT SOLUTIONS LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2018-04-22 | |
GARNETT DICKINSON PRINT LIMITED | Director | 2001-05-24 | CURRENT | 1989-05-26 | Liquidation | |
EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED | Director | 1992-04-03 | CURRENT | 1986-01-14 | Dissolved 2017-09-12 | |
GARNETT DICKINSON HOLDINGS LIMITED | Director | 1991-04-29 | CURRENT | 1891-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM BROOKFIELDS WAY, MANVERS WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/09/2016 TO 29/03/2017 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE BARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023897300009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023897300009 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023897300006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023897300008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023897300007 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/10/2013 | |
AP01 | DIRECTOR APPOINTED MR JOHN OLLIVENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023897300006 | |
AR01 | 03/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 03/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARKER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE TIFFANY BARKER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK DICKINSON / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT ALEXANDER / 01/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 03/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE TIFFANY BARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATIE BARKER | |
AP03 | SECRETARY APPOINTED MR TERENCE JOHN BUSBY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
RES13 | APPROVE GUARANTEE 26/03/2009 | |
RES01 | ALTER MEMORANDUM 26/03/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: EASTWOOD WORKS FITZWILLIAM ROAD ROTHERHAM S65 1JU | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
Appointmen | 2017-07-12 |
Resolution | 2017-07-12 |
Notices to | 2017-07-12 |
Deemed Con | 2017-06-29 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REGIONAL MEDIA LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
MORTGAGE | Satisfied | BARCLAYS BANK PLC (THE MORTGAGEE) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT IN SECURITY | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
GARNETT DICKINSON PUBLISHING LIMITED owns 1 domain names.
rotherhamrecord.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
Doncaster Council | |
|
ADMIN GENERAL TRANSPORT |
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
SHEFFIELD CITY COUNCIL | |
|
NEWSPAPER & MAGAZINE PUBLISHER |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Doncaster Council | |
|
FOSTERING - GENERAL |
Sheffield City Council | |
|
|
Doncaster Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Publication And Promotion |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Barnsley Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GARNETT DICKINSON PUBLISHING LIMITED | Event Date | 2017-07-07 |
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 Type | Resolutions for Winding-up | |
Defending party | GARNETT DICKINSON PUBLISHING LIMITED | Event Date | 2017-07-07 |
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 Type | Notices to Creditors | |
Defending party | GARNETT DICKINSON PUBLISHING LIMITED | Event Date | 2017-07-07 |
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 Type | Deemed Consent | |
Defending party | GARNETT DICKINSON PUBLISHING LIMITED | Event Date | 2017-06-29 |
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 | |||
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. |