Company number 02861788
Status Voluntary Arrangement
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to 15 Upper King Street Norwich Norfolk NR3 1RB on 4 April 2017
This document is being processed and will be available in 5 days.
; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of POSITIVE PUBLICATIONS LIMITED are www.positivepublications.co.uk, and www.positive-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Positive Publications Limited is a Private Limited Company.
The company registration number is 02861788. Positive Publications Limited has been working since 13 October 1993.
The present status of the company is Voluntary Arrangement. The registered address of Positive Publications Limited is 15 Upper King Street Norwich Norfolk Nr3 1rb. . FRASER, Sally Ann is a Secretary of the company. FRASER, Sebastian James Duncan is a Director of the company. MERCER, Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOBBIN, Ronald Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993
Persons With Significant Control
POSITIVE PUBLICATIONS LIMITED Events
9 February 2011
Debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Charge over book debts
Delivered: 9 January 2010
Status: Satisfied
on 14 March 2016
Persons entitled: Ron Bobbin
Description: Fixed and floating charges over all book debts and others…
1 June 2009
Legal charge
Delivered: 3 June 2009
Status: Satisfied
on 9 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All that f/h property k/a unit 4 alkmaar way norwich t/no…
15 December 2006
Mortgage
Delivered: 16 December 2006
Status: Satisfied
on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 alkmaar house alkmaar way norwich…
22 August 2006
All asset debenture deed
Delivered: 26 August 2006
Status: Satisfied
on 9 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Mortgage
Delivered: 28 July 2005
Status: Satisfied
on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land & building at iceni way…
23 June 1995
Single debenture
Delivered: 28 June 1995
Status: Satisfied
on 20 April 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…