WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED

WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00742992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED located?

    Registered Office Address
    Carmelite House
    50 Victoria Embankment
    EC4Y 0DZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD03

    Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD02

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Pierre De Cacqueray on Apr 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Pierre De Cacqueray on Apr 13, 2015

    1 pagesCH03

    Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on Apr 13, 2015

    1 pagesAD01

    Termination of appointment of Rowena Swallow as a director on Mar 20, 2015

    1 pagesTM01

    Who are the officers of WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    196059710001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070002
    DASS, Pardip
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    Secretary
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    British109629050001
    JARVIS, Clare
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    160850610001
    MILES, Alan R
    18 Kelsey Way
    BR3 3LL Beckenham
    Kent
    Secretary
    18 Kelsey Way
    BR3 3LL Beckenham
    Kent
    British35454210001
    O'SULLIVAN, Matthew
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    Secretary
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    British46307060001
    OLIVER, Ian Andrew
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    Secretary
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    British71274770001
    PRIOR, Mark
    38 Merton Road
    SW18 1QX London
    Secretary
    38 Merton Road
    SW18 1QX London
    British105616980001
    STOTT, Carl Raymond
    12 Martingale Road
    CM11 1SG Billericay
    Essex
    Secretary
    12 Martingale Road
    CM11 1SG Billericay
    Essex
    British31941250002
    SWALLOW, Rowena
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    179511470001
    LONG, Graham Stanley
    18 Eswyn Road
    SW17 8TP London
    Director
    18 Eswyn Road
    SW17 8TP London
    British30614720001
    ROCHE, Peter Charles Kenneth
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    Director
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    United KingdomBritish5584640002
    STOTT, Carl Raymond
    12 Martingale Road
    CM11 1SG Billericay
    Essex
    Director
    12 Martingale Road
    CM11 1SG Billericay
    Essex
    UkBritish31941250002
    SWALLOW, Rowena Gay
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    Orion House
    5 Upper St Martin's Lane
    WC2H 9EA London
    EnglandBritish179492200001
    WEIDENFELD, George, Lord
    9 Chelsea Embankment
    SW3 4LE London
    Director
    9 Chelsea Embankment
    SW3 4LE London
    United KingdomBritish15202860001

    Who are the persons with significant control of WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number01127110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 19, 1992
    Delivered On Oct 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 1992Registration of a charge (395)
    • Mar 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Mar 15, 1985
    Delivered On Mar 19, 1985
    Satisfied
    Amount secured
    All monies due from george weidenfield to the chargee on any account whatsoever
    Short particulars
    (Please see doc M50). 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 19, 1985Registration of a charge
    Debenture
    Created On Dec 15, 1982
    Delivered On Dec 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital and all fixtures (icl tade fixtures) fixed plant & machinery & heritable property in scotland. ( please see doc M49).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1982Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 02, 1967
    Delivered On Jun 14, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    (See doc 13 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 14, 1967Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)

    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