Company Information for EAST PUBLISHING LIMITED
THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
04912818
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST PUBLISHING LIMITED | |
Legal Registered Office | |
THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in NR7 | |
Company Number | 04912818 | |
---|---|---|
Company ID Number | 04912818 | |
Date formed | 2003-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 26/09/2014 | |
Return next due | 24/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:20:24 |
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 | ||
---|---|---|---|---|
EAST PUBLISHING, L.L.C. | 4460 NE 28TH AVENUE LIGHTHOUSE POINT FL 33064 | Inactive | Company formed on the 2009-01-16 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHNSON |
||
SABINE VIRANI |
||
CHARLES KEITH WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHARLES NORTH DENNY |
Director | ||
SABINE VIRANI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINGULAR PUBLISHING LIMITED | Director | 2015-06-08 | CURRENT | 2015-05-19 | Active | |
SINGULAR PUBLISHING LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
NORWICH MAGAZINE LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENNY | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/09/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MS SABINE VIRANI | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM WINDSOR TERRACE, 76-80. THORPE ROAD, NORWICH NORFOLK NR1 1BA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SABINE VIRANI | |
AR01 | 26/09/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH WATSON / 01/08/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SABINE VIRANI / 01/08/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/04/04--------- £ SI 4@1=4 £ IC 2/6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-23 |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC 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 EAST PUBLISHING LIMITED
EAST PUBLISHING LIMITED owns 4 domain names.
norwichmagazine.co.uk norwichpublishing.co.uk eastpublications.co.uk punishablegits.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norwich City Council | |
|
DPP Printing Costs |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | EAST PUBLISHING LIMITED | Event Date | 2015-12-15 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 February 2016 to send their names and addresses and particulars of their debts or clams and the names and addresses of their solicitors (if any) to Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Emma Ives. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EAST PUBLISHING LIMITED | Event Date | 2015-12-15 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EAST PUBLISHING LIMITED | Event Date | 2015-12-15 |
At a General Meeting of the Company, duly convened and held at 5th Floor, The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk NR1 1BY, on 15 December 2015 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SYSTEM THREE TECHNOLOGY LIMITED | Event Date | 2011-02-16 |
A final meeting of creditors of the above named company has been summoned by the Joint Liquidators under Section 146 of the Insolvency Act 1986 for the purposes of considering the following resolutions: That the Joint Liquidators’ final report and receipts and payments account be and are hereby approved; That the Joint Liquidators’ be granted their release under Section 174 of the Insolvency Act 1986. The meeting will be held on 25 March 2011 at 10.00 am at Bridge House, London Bridge, London, SE1 9QR. A proxy form is available which must be lodged with me not later than 12 noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Anthony Cork , Joint Liquidator : | |||
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. |