Company NameMCB University Press Limited
Company StatusDissolved
Company Number00898922
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesMCB Publications Limited and MCB Publications Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Keith Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(25 years, 7 months after company formation)
Appointment Duration24 years, 1 month (closed 22 November 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCragg Cottage Woodlands Drive
Rawdon
Leeds
West Yorkshire
LS19 6LF
Director NameMr Richard Lloyd Bevan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(42 years after company formation)
Appointment Duration7 years, 8 months (closed 22 November 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Ilkley
W Yorks
LS29 9SY
Secretary NameMs Emma Jane Tregenza
StatusClosed
Appointed06 July 2016(49 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 November 2016)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameJohn Ernest Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(25 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Director NameProf Barrie Owen Pettman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(25 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressEnholmes Hall
Patrington
Hull
North Humberside
HU12 0PR
Director NameKathryn Toledano
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Chellow Terrace
Chellow Dene
Bradford
West Yorkshire
BD9 6AY
Secretary NameJohn Ernest Foster
NationalityBritish
StatusResigned
Appointed09 October 1992(25 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Director NameAlistair James Rainsford
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address211 Hills Road
Cambridge
Cambridgeshire
CB2 2RN
Director NameRachel Wisbey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address19 Woodfield Road
Peterborough
Cambridgshire
PE3 6HD
Secretary NameMr Richard Lloyd Bevan
NationalityBritish
StatusResigned
Appointed01 March 2009(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Ilkley
W Yorks
LS29 9SY
Director NameMr Martin Anthony Fojt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Malcolm Charles Hardy
StatusResigned
Appointed01 January 2011(43 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Kathryn Robinson
StatusResigned
Appointed01 July 2014(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA

Contact

Websiteemeraldgrouppublishing.com
Telephone01274 777700
Telephone regionBradford

Location

Registered AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley

Shareholders

29.5k at £1Emerald Group Publishing LTD
99.99%
Ordinary
1 at £1Ernest A. Lowe
0.00%
Ordinary
1 at £1James Ryan
0.00%
Ordinary
1 at £1O'dochartaigh
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 November 1989Delivered on: 17 November 1989
Satisfied on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1986Delivered on: 19 December 1986
Satisfied on: 11 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 castle street buckingham and garage adjacent to 11 church walk buckingham buckinghamshire.
Fully Satisfied
2 July 1984Delivered on: 20 July 1984
Satisfied on: 11 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 & 64 toller lane, bradford, west yorkshire.
Fully Satisfied
16 February 1984Delivered on: 18 February 1984
Satisfied on: 22 April 1989
Persons entitled: J Atherton, K Howard, D J Johnson, S H Kennedy, C J Marjerison, B O Pettman & G S C Wills

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees.
Particulars: The publishing rights of the company to the publications listed (see doc M42).
Fully Satisfied
12 April 1983Delivered on: 27 April 1983
Satisfied on: 11 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or university management centre from buckingham limited. To the chargee on any account whatsoever.
Particulars: F/H dwelling house and premises known as hill house, 12 castle street, buckingham, buckinghamshire as described in a conveyance dated 29 oct 1982.
Fully Satisfied
23 July 1981Delivered on: 30 July 1981
Satisfied on: 22 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53/54 high street broseley shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1980Delivered on: 19 September 1980
Persons entitled: Joseph Ward & Company (Printers) LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge on the titles to the company's three journals, management decision, european industrial training and european journal of marketing (please see doc M38).
Fully Satisfied
19 June 1980Delivered on: 27 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 208 keighley road, bradford, west yorkshire title no: wyk 55448.
Fully Satisfied
29 December 1995Delivered on: 5 January 1996
Satisfied on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 5 January 1996
Satisfied on: 17 October 2015
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds and debenture or other securities deposited with the bank - 100 ordinary shares of £1 each in mcb publications limited .100 ordinary shares of £1 each in arbar publications limited and 3000 ordinary shares of us$1 each in mcb publications limited hong kong. See the mortgage charge document for full details.
Fully Satisfied
13 November 1992Delivered on: 3 December 1992
Satisfied on: 11 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 toller lane bradford west yorkshire title no: WYK507764.
Fully Satisfied
19 June 1980Delivered on: 27 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 210 keighley road, bradford, west yorkshire. Title no: wyk 169230.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 29,518
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 29,518
(4 pages)
17 October 2015Satisfaction of charge 12 in full (6 pages)
17 October 2015Satisfaction of charge 9 in full (5 pages)
17 October 2015Satisfaction of charge 11 in full (4 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 29,518
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 29,518
(4 pages)
3 July 2014Termination of appointment of Malcolm Hardy as a secretary (1 page)
3 July 2014Appointment of Ms Kathryn Robinson as a secretary (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Termination of appointment of Martin Fojt as a director (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 29,518
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 29,518
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 January 2011Appointment of Mr Martin Anthony Fojt as a director (2 pages)
13 January 2011Appointment of Mr Malcolm Charles Hardy as a secretary (1 page)
13 January 2011Termination of appointment of Richard Bevan as a secretary (1 page)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Dr Keith Howard on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Keith Howard on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Lloyd Bevan on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Richard Lloyd Bevan on 2 October 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 March 2009Appointment terminated director and secretary john foster (1 page)
16 March 2009Director and secretary appointed richard lloyd bevan (2 pages)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
30 June 2008Accounts made up to 31 December 2007 (9 pages)
26 October 2007Return made up to 09/10/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 62 toller lane bradford BD8 9BY (1 page)
10 May 2007Full accounts made up to 31 December 2006 (9 pages)
31 October 2006Return made up to 09/10/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2005Return made up to 09/10/05; full list of members (3 pages)
29 April 2005Full accounts made up to 31 December 2004 (11 pages)
21 January 2005Director resigned (1 page)
7 December 2004Return made up to 09/10/04; full list of members (8 pages)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
15 January 2004Director resigned (1 page)
28 October 2003Return made up to 09/10/03; full list of members (9 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2002Return made up to 09/10/02; full list of members (9 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Return made up to 09/10/01; full list of members (8 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2000Return made up to 09/10/00; full list of members (8 pages)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
4 November 1999Return made up to 09/10/99; full list of members (9 pages)
23 September 1999Auditor's resignation (1 page)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
10 November 1997Return made up to 09/10/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
29 April 1996Full group accounts made up to 31 December 1995 (17 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
8 January 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
19 December 1995Memorandum and Articles of Association (22 pages)
7 December 1995Declaration of assistance for shares acquisition (10 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
7 December 1995Declaration of assistance for shares acquisition (8 pages)
16 October 1995Return made up to 09/10/95; change of members (8 pages)
7 April 1995Full group accounts made up to 31 December 1994 (18 pages)
23 August 1993£ ic 30633/29518 20/07/93 £ sr 1115@1=1115 (1 page)
31 March 1993Ad 02/02/93--------- £ si 3063@1 (2 pages)
18 February 1993Ad 02/02/93--------- £ si 3063@1=3063 £ ic 27570/30633 (2 pages)
3 December 1992Particulars of mortgage/charge (3 pages)
7 November 1991Return made up to 10/10/91; full list of members (8 pages)
12 November 1990Return made up to 29/10/90; full list of members (9 pages)
26 April 1990Full group accounts made up to 28 February 1989 (17 pages)
6 December 1989Return made up to 09/11/89; full list of members (5 pages)
17 November 1989Particulars of mortgage/charge (3 pages)
11 October 1988Return made up to 11/08/88; full list of members (7 pages)
11 October 1988Wd 04/10/88 ad 01/09/88--------- premium £ si 138@1=138 £ ic 3200/3338 (2 pages)
15 February 1988Wd 15/01/88 ad 21/12/87--------- premium £ si 100@1=100 £ ic 3100/3200 (2 pages)
19 December 1986Particulars of mortgage/charge (3 pages)
19 September 1986Return made up to 20/06/86; full list of members (6 pages)
20 August 1985Annual return made up to 05/07/85 (8 pages)
28 February 1985Annual return made up to 25/06/84 (8 pages)
22 July 1983Annual return made up to 28/06/83 (7 pages)
31 July 1982Accounts made up to 28 February 1982 (12 pages)
31 July 1982Annual return made up to 21/05/82 (8 pages)
5 September 1981Accounts made up to 28 February 1981 (15 pages)
4 August 1981Annual return made up to 02/07/81 (11 pages)
11 April 1980Annual return made up to 23/11/79 (8 pages)
18 November 1976Annual return made up to 17/09/76 (4 pages)