JOHN MURRAY (PUBLISHERS) LIMITED
Overview
Company Name | JOHN MURRAY (PUBLISHERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00492627 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN MURRAY (PUBLISHERS) LIMITED?
- Book publishing (58110) / Information and communication
Where is JOHN MURRAY (PUBLISHERS) LIMITED located?
Registered Office Address | Carmelite House 50 Victoria Embankment EC4Y 0DZ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN MURRAY (PUBLISHERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JOHN MURRAY (PUBLISHERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Richard Shelley as a director on Apr 27, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr David Richard Shelley as a director on Dec 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Hely Hutchinson as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Mark Hely Hutchinson on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of JOHN MURRAY (PUBLISHERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE CACQUERAY, Pierre | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | French | Finance Director | 101089070001 | |||||
DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | Finance Director | 101089070002 | ||||
BUCKLEY, Michael David | Secretary | 27 Bearfield Road KT2 5ET Kingston Surrey | British | 98403850001 | ||||||
CARTER, Philip Michael Crawford | Secretary | 15 Stonehills Mansions 18 Streatham High Road SW16 1DD London | British | 44920810001 | ||||||
FAIRBAIRN, Colin Graham Campbell | Secretary | 21 Binns Road W4 2BS London | British | Finance Director | 79349450001 | |||||
ROBERTS, John Render | Secretary | 1 Beckett Walk BR3 1JH Beckenham Kent | British | 9974310001 | ||||||
ROBINSON, Stephen Leonard | Secretary | 275 17 New Wharf Road N1 9RF London | British | Finance Director | 99908120001 | |||||
FAIRBAIRN, Colin Graham Campbell | Director | 21 Binns Road W4 2BS London | British | Finance Director | 79349450001 | |||||
HELY HUTCHINSON, Timothy Mark | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | British | Publisher | 35226300005 | ||||
MCINTYRE, Grant James | Director | 17 Applegarth Road W14 0HY London | British | Publisher | 9974320001 | |||||
MURRAY, John Arnaud Robin Grey | Director | Cannon Lodge 12 Cannon Place NW3 1EJ London | British | Publisher | 9974350001 | |||||
MURRAY, John Richmond Grey | Director | 11 Vincent Terrace Islington N1 8HJ London | British | Publisher | 9974360001 | |||||
NEILD, Martin John | Director | 3 Leinster Square W2 4PL London | England | British | Publisher | 36059010001 | ||||
PERREN, George Nicholas | Director | 11 Melina Place NW8 9SA London | United Kingdom | British | Publisher | 54043830001 | ||||
REINHOLD, Judith Sandra | Director | Garden Flat 157 King Henrys Road NW3 3RD London | United Kingdom | British | Marketing Director | 100258520001 | ||||
ROBINSON, Stephen Leonard | Director | 275 17 New Wharf Road N1 9RF London | British | Finance Director | 99908120001 | |||||
SHELLEY, David Richard | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House | England | British | Ceo | 241083930001 | ||||
WALTERS, Philip John Kedgerley | Director | 31 Half Moon Lane Herne Hill SE24 9JX London | England | British | Director | 82145120002 |
Who are the persons with significant control of JOHN MURRAY (PUBLISHERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hachette Uk Limited | Apr 06, 2016 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JOHN MURRAY (PUBLISHERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over fixed deposit | Created On Sep 12, 1997 Delivered On Sep 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A cash deposit of £93,000 from time to time held to the credit of the mortgagor by the bank on any current deposit and/or other account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 08, 1982 Delivered On Oct 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises known as 50 albemarle street no:- ngl 243573 a specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 03, 1975 Delivered On Jul 11, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 50, albemarle street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0