Liquidation
Company Information for CONNECTIONS BOOK PUBLISHING LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
02824458
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONNECTIONS BOOK PUBLISHING LIMITED | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Other companies in MK18 | |
Company Number | 02824458 | |
---|---|---|
Company ID Number | 02824458 | |
Date formed | 1993-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 30/04/2015 | |
Return next due | 28/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:49:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN OWEN |
||
NICHOLAS JOHN EDDISON |
||
DAVID JOHN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NORMAN JACKSON |
Director | ||
MARIA DOROTHY WHITE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLHEAD LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
STUDIOS INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Active | |
BOOKINABOX LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Liquidation | |
NEVER AGAIN PRODUCTIONS LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
AMBASSADOR CAR RECOVERY LIMITED | Company Secretary | 2000-07-17 | CURRENT | 2000-07-17 | Dissolved 2016-04-26 | |
A&B MERCHANDISING LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
AMBASSADOR ESTATES LIMITED | Company Secretary | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
STOKKE UK LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1997-07-22 | Active | |
MAVERICK EUROPE LIMITED | Company Secretary | 1998-08-12 | CURRENT | 1998-07-29 | Active | |
CELIA FORNER LIMITED | Company Secretary | 1998-04-30 | CURRENT | 1998-04-30 | Active | |
LABRADOR FILM SERVICES LIMITED | Company Secretary | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Company Secretary | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
ROUTE MASTER PUBLICATIONS LIMITED | Company Secretary | 1996-07-10 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
CHALLENGE (UK) LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1988-03-17 | Active | |
KEA PUBLISHING SERVICES LIMITED | Company Secretary | 1991-11-30 | CURRENT | 1985-02-13 | Active | |
BOOKINABOX LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Liquidation | |
EDDISON SADD INVESTMENTS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
EDDISON/SADD EDITIONS LIMITED | Director | 1991-09-29 | CURRENT | 1982-04-08 | Liquidation | |
FRENCHENTREE PROPERTY SERVICES LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-01-26 | |
A&B MERCHANDISING LIMITED | Director | 2010-11-27 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
CHALLENGE (UK) LIMITED | Director | 2010-11-05 | CURRENT | 1988-03-17 | Active | |
WELLHEAD LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
STARTER PRODUCTIONS LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
STOWE CASTLE FILM PRODUCTIONS LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PLUTONIUM PRODUCTIONS LIMITED | Director | 2005-04-07 | CURRENT | 2005-03-18 | Active | |
BOOKINABOX LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Liquidation | |
NEVER AGAIN PRODUCTIONS LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
PREMIER AUTO SERVICES LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
STOWE CASTLE FILMS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
SPANIEL FILM PRODUCTIONS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
MORETON FILMS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CANINE FILM SERVICES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
LABRADOR FILM SERVICES (ENGLAND) LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Active | |
EDDISON SADD INVESTMENTS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Dissolved 2016-04-19 | |
AMBASSADOR CAR RECOVERY LIMITED | Director | 2000-07-17 | CURRENT | 2000-07-17 | Dissolved 2016-04-26 | |
AMBASSADOR ESTATES LIMITED | Director | 2000-02-28 | CURRENT | 2000-02-28 | Active | |
SPANIEL FILMS LIMITED | Director | 1999-09-17 | CURRENT | 1999-09-17 | Active | |
ALBATROSS AIR LIMITED | Director | 1999-07-01 | CURRENT | 1998-11-23 | Active | |
DISTINGUISHED HOTELS LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-29 | Active | |
LABRADOR FILM SERVICES LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-22 | Active | |
OLD GAYTONIANS LIMITED | Director | 1997-09-01 | CURRENT | 1934-11-23 | Dissolved 2017-02-07 | |
GHED LIMITED | Director | 1994-06-29 | CURRENT | 1994-06-29 | Active | |
CONNECTIONS BOOKS LIMITED | Director | 1994-04-18 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
EDDISON/SADD EDITIONS LIMITED | Director | 1993-11-12 | CURRENT | 1982-04-08 | Liquidation | |
SYSTEMSCOPE UK LIMITED | Director | 1992-02-20 | CURRENT | 1992-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 140.0001 | |
AR01 | 30/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 140.0001 | |
AR01 | 30/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN JACKSON / 10/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS | |
88(2)R | AD 15/05/95--------- £ SI 100@.1=10 £ IC 160/170 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
88(2)R | AD 04/09/93--------- £ SI 1580@.1=158 £ IC 2/160 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/08/93 | |
ELRES | S252 DISP LAYING ACC 10/08/93 | |
SRES01 | ADOPT MEM AND ARTS 07/07/93 | |
122 | S-DIV 07/07/93 | |
123 | £ NC 100/200 07/06/93 | |
ORES04 | NC INC ALREADY ADJUSTED 07/07/93 | |
ORES13 | SUB DIV 1000 AT 10P 07/07/93 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/93 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-08 |
Notices to Creditors | 2015-12-01 |
Resolutions for Winding-up | 2015-12-01 |
Appointment of Liquidators | 2015-12-01 |
Meetings of Creditors | 2015-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 CONNECTIONS BOOK PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CONNECTIONS BOOK PUBLISHING LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CONNECTIONS BOOK PUBLISHING LIMITED | Event Date | 2015-12-08 |
On 25 November 2015, the above-named Company went into insolvent liquidation. I, Nicholas Eddison of Hillside Cottage, Fidges Lane, Eastcombe, Near Stroud, Gloucestershire, GL6 7DG was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Eddison Books Limited (Co. No. 9855346). | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONNECTIONS BOOK PUBLISHING LIMITED | Event Date | 2015-11-25 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 23 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 25 November 2015. Office holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos 008953 and 008770) both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONNECTIONS BOOK PUBLISHING LIMITED | Event Date | 2015-11-25 |
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 25 November 2015 the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos 008953 and 008770) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of then. For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock. Nicholas John Eddison , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONNECTIONS BOOK PUBLISHING LIMITED | Event Date | 2015-11-25 |
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact: The Liquidators, E-mail: cp.brighton@frpadvisory.com. Alternative contact: Nick Lovelock. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECTIONS BOOK PUBLISHING LIMITED | Event Date | 2015-11-10 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 25 November 2015 at 11.00 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Jack Norton, Tel: 01903 222 505 | |||
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. |