JOHN MENZIES (BOOKSHOPS) LIMITED

JOHN MENZIES (BOOKSHOPS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOHN MENZIES (BOOKSHOPS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01008703
    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 JOHN MENZIES (BOOKSHOPS) LIMITED?

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

    Where is JOHN MENZIES (BOOKSHOPS) LIMITED located?

    Registered Office Address
    4 New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN MENZIES (BOOKSHOPS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMICKS BOOKSHOPS LIMITEDApr 22, 1971Apr 22, 1971

    What are the latest accounts for JOHN MENZIES (BOOKSHOPS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JOHN MENZIES (BOOKSHOPS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Michael John Ennis on Aug 01, 2012

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2012

    Statement of capital on Jun 07, 2012

    • Capital: GBP 6,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Francis Alexander Geddes on Sep 24, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 01/06/2010
    RES13

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on May 10, 2010

    1 pagesAD01

    Director's details changed for Michael John Ennis on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Michael John Ennis on Nov 10, 2009

    2 pagesCH01

    Director's details changed for John Francis Alexander Geddes on Nov 09, 2009

    2 pagesCH01

    Secretary's details changed for John Francis Alexander Geddes on Nov 09, 2009

    1 pagesCH03

    Director's details changed for Paul Bernard Dollman on Nov 06, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of JOHN MENZIES (BOOKSHOPS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British103057020004
    DOLLMAN, Paul Bernard
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish1230000002
    ENNIS, Michael John
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British132081730002
    GEDDES, John Francis Alexander
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish103057020005
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Secretary
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BLACK, Robert
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    Director
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    British50558240001
    JONES, William Richard
    Fleetwood 31 Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    Director
    Fleetwood 31 Frythe Close
    CV8 2SY Kenilworth
    Warwickshire
    British30136200001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    J M NOMINEES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61286700002
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002

    Does JOHN MENZIES (BOOKSHOPS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 20, 1980
    Delivered On Nov 27, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1980Registration of a charge

    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