Dissolved
Dissolved 2015-01-15
Company Information for COUNTY MAGAZINE PUBLICATIONS LTD.
CHATHAM, KENT, ME4,
|
Company Registration Number
04273211
Private Limited Company
Dissolved Dissolved 2015-01-15 |
Company Name | |
---|---|
COUNTY MAGAZINE PUBLICATIONS LTD. | |
Legal Registered Office | |
CHATHAM KENT | |
Company Number | 04273211 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2015-01-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-10 20:22:17 |
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 |
---|---|---|
GILLIAN MARGARET BOWEN |
||
MICHAEL EDWARD BOWEN |
||
VICTORIA MARGARET HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD BOWEN |
Company Secretary | ||
KAREN MCMURRAN |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 15 QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS KENT TN15 8RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARGARET HUGHES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BOWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET BOWEN / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWEN / 20/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 20/08/2009 | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BOWEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN MCMURRAN | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BOWEN / 17/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOWEN / 17/07/2007 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 6 BEXLEY COTTAGES, THE STREET HORTON KIRBY KENT DA4 9BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 6 BEXLEY COTTAGES THE STREET HORTON KIRBY KENT DA4 9BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-01 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2215 - Other publishing
The top companies supplying to UK government with the same SIC code (2215 - Other publishing) as COUNTY MAGAZINE PUBLICATIONS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COUNTY MAGAZINE PUBLICATIONS LTD | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU on 1 October 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 noon on 30 September 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 9 February 2011. Office Holder details: Andrew Tate, (IP No. 8960) of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Andrew Tate, Email: restructuring@reeves.co, Tel: 01634 899805. Andrew Tate , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTY MAGAZINE PUBLICATIONS LTD. | Event Date | 2009-06-30 |
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. |