CIRCLE PUBLISHING LIMITED
RICHMOND DIVE INTERNATIONAL PUBLISHING LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2GW

Company number 03090618
Status Liquidation
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address UNIT 2.3, ONE VICTORIA VILLAS, RICHMOND, SURREY, UNITED KINGDOM, TW9 2GW
Home Country United Kingdom
Nature of Business 2213 - Publish journals & periodicals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2011. The most likely internet sites of CIRCLE PUBLISHING LIMITED are www.circlepublishing.co.uk, and www.circle-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Circle Publishing Limited is a Private Limited Company. The company registration number is 03090618. Circle Publishing Limited has been working since 11 August 1995. The present status of the company is Liquidation. The registered address of Circle Publishing Limited is Unit 2 3 One Victoria Villas Richmond Surrey United Kingdom Tw9 2gw. . GOURLAY, Graeme James is a Director of the company. Secretary GOURLAY, Joanne Margaret has been resigned. Secretary PARSONS, Judith Anne has been resigned. Secretary WANTLING, Ryan Adrian has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GOURLAY, Joanne Margaret has been resigned. Director PARSONS, Judith Anne has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Publish journals & periodicals".


Current Directors

Director
GOURLAY, Graeme James
Appointed Date: 17 August 1995
71 years old

Resigned Directors

Secretary
GOURLAY, Joanne Margaret
Resigned: 15 August 2005
Appointed Date: 27 October 1995

Secretary
PARSONS, Judith Anne
Resigned: 27 October 1995
Appointed Date: 17 August 1995

Secretary
WANTLING, Ryan Adrian
Resigned: 01 December 2010
Appointed Date: 15 August 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 17 August 1995
Appointed Date: 11 August 1995

Director
GOURLAY, Joanne Margaret
Resigned: 02 January 2009
Appointed Date: 26 January 1999
66 years old

Director
PARSONS, Judith Anne
Resigned: 27 October 1995
Appointed Date: 17 August 1995
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 August 1995
Appointed Date: 11 August 1995

CIRCLE PUBLISHING LIMITED Events

30 Sep 2011
Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2011
Order of court to wind up
19 Jul 2011
Voluntary arrangement supervisor's abstract of receipts and payments to 30 June 2011
19 Jul 2011
Notice of completion of voluntary arrangement
31 Mar 2011
Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,470

...
... and 64 more events
21 Sep 1995
Company name changed barracuda LIMITED\certificate issued on 22/09/95
25 Aug 1995
Secretary resigned
25 Aug 1995
Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA
25 Aug 1995
Director resigned
11 Aug 1995
Incorporation

CIRCLE PUBLISHING LIMITED Charges

25 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
22 October 2007
Deed of charge for a secured loan
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Graham James Gourley Joanne Margaret Gourley and Morgan Lloyd Trustees LTD as Trustees of Thecircle Publishing Pension Scheme
Description: Trademarks snow and go active together with the following…
24 October 2006
Rent security deposit deed
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: First Quantum Property Developments Ii Limited First Quantum Property Developments Ii Limited
Description: A cash deposit in the sum of £8,706.75. see the mortgage…
24 October 2006
Rent security deposit deed
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: First Quantum Property Developments Ii Limited First Quantum Property Developments Ii Limited
Description: A cash deposit sum of £8,706.75. see the mortgage charge…
11 June 2002
Fixed and floating charge
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1998
Mortgage debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…