MILLIVRES PROWLER LIMITED

MILLIVRES PROWLER LIMITED

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

    Company NameMILLIVRES PROWLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01165041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLIVRES PROWLER LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is MILLIVRES PROWLER LIMITED located?

    Registered Office Address
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLIVRES PROWLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLIVRES LIMITEDMar 29, 1974Mar 29, 1974

    What are the latest accounts for MILLIVRES PROWLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for MILLIVRES PROWLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    35 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    12 pagesAM16

    Statement of administrator's proposal

    69 pages2.17B

    Administrator's progress report

    24 pagesAM10

    Satisfaction of charge 5 in full

    1 pagesMR04

    Statement of affairs with form 2.14B/2.15B

    14 pages2.16B

    Part of the property or undertaking has been released and no longer forms part of charge 011650410006

    2 pagesMR05

    Registered office address changed from Unit 10 the Office Village, Romford Road London E15 4EA England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Apr 05, 2017

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Part of the property or undertaking has been released and no longer forms part of charge 011650410006

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Termination of appointment of Robert Walker Hanwell as a secretary on Mar 13, 2017

    1 pagesTM02

    Satisfaction of charge 011650410006 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Registered office address changed from Unit M Spectrum House 32-34 Gordon House Road London NW5 1LP to Unit 10 the Office Village, Romford Road London E15 4EA on Feb 02, 2017

    1 pagesAD01

    Previous accounting period extended from Apr 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 011650410006

    1 pagesMR05

    Termination of appointment of Robert Walker Hanwell as a director on Jun 21, 2016

    1 pagesTM01

    Who are the officers of MILLIVRES PROWLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, James Edward
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    United KingdomBritishDirector193555310001
    TOPHAM, Simon Andrew
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    Director
    69 Old Broad Street
    EC2M 1QS London
    7th Floor Dashwood House
    EnglandBritishManaging Director34411130005
    CLARKE, Julian
    19 Tamarind Yard
    E1 9JT London
    Secretary
    19 Tamarind Yard
    E1 9JT London
    BritishFinance Director32228360001
    GRAHAM-BELL, Christopher Michael
    2 Charlton Kings Road
    Kentish Town
    NW5 2SA London
    Secretary
    2 Charlton Kings Road
    Kentish Town
    NW5 2SA London
    British28136870002
    HANWELL, Robert Walker
    The Office Village, Romford Road
    E15 4EA London
    Unit 10
    England
    Secretary
    The Office Village, Romford Road
    E15 4EA London
    Unit 10
    England
    British96828800002
    ADAMS, Claire Anna-Marie
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    EnglandBritishFinance Director151069010001
    ADAMS, David Howard
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    EnglandBritishNon-Executive Director42816720003
    BORROWS, David
    32 Treves Close
    N21 1TT London
    Director
    32 Treves Close
    N21 1TT London
    BritishMail Order Director79504730001
    BROOKS, Russel
    18 Blakes Way
    AL6 9RE Welwyn
    Hertfordshire
    Director
    18 Blakes Way
    AL6 9RE Welwyn
    Hertfordshire
    BritishNon Executive Director78710850005
    CAVALIER SMITH, Neal Thomas
    20 Fife Terrace
    N1 9RA London
    Director
    20 Fife Terrace
    N1 9RA London
    BritishNon Executive Director64726230008
    CLARKE, Julian
    19 Tamarind Yard
    E1 9JT London
    Director
    19 Tamarind Yard
    E1 9JT London
    BritishAdministrator32228360001
    DORAN, Robyn
    99 Holland Road
    NW10 5AT London
    Director
    99 Holland Road
    NW10 5AT London
    UkNew ZealandNon Executive Director79507060001
    GRAHAM-BELL, Christopher Michael
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    United KingdomBritishChairman28136870002
    HANWELL, Robert Walker
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    EnglandBritishDirector164867050001
    MARTIN, Anthony
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    United KingdomBritishFinance Director169402790001
    MC CONNACHIE, Jocelyn Faye
    4bgate Street
    WC2A 3HP London
    Director
    4bgate Street
    WC2A 3HP London
    BritishRetail Director118839410001
    MCKENNA, Alexander John
    3 Berkeley Road
    N19 6HH London
    Director
    3 Berkeley Road
    N19 6HH London
    BritishPublications Director20801130001
    PITHERS, Anthony
    Kaywana Hall
    Higher Contour Road
    TQ6 0AY Kingswear
    Devon
    Director
    Kaywana Hall
    Higher Contour Road
    TQ6 0AY Kingswear
    Devon
    EnglandBritishDirector4420020006
    POWELL, Roy Sandy
    35a Hornsey Lane Gardens
    N6 5NY London
    Director
    35a Hornsey Lane Gardens
    N6 5NY London
    United KingdomBritishSales Director32228350001
    WATSON, Kim Michelle
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    Director
    Unit M Spectrum House
    32-34 Gordon House Road
    NW5 1LP London
    EnglandBritishMarketing Director75715880003

    Who are the persons with significant control of MILLIVRES PROWLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hc 1236 Ltd
    Gordon House Road
    NW5 1LP London
    32-34
    England
    Apr 06, 2016
    Gordon House Road
    NW5 1LP London
    32-34
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompnies Acts
    Place RegisteredEngland
    Registration Number09240793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLIVRES PROWLER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 20, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • James Edward Frost
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    • Mar 24, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 14, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    • Mar 16, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 20, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jun 16, 2011
    Delivered On Jun 22, 2011
    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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Mar 24, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 14, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    • Mar 16, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 07, 2017Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 04, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re millivres prowler limited business reserve account account number 30878111. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Jul 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of copyright and design right
    Created On Dec 19, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment all copyrights and rights in the nature of copyright, all design rights, all copyrights, design rights and rights in the nature of copyright, all the know-how, all present and future rights and causes in action whenever and wherever. By way of first fixed charge all the company's rights and interests in or in connection with any copyrights, design rights, rights in the nature of copyright or know-how any where in the world (a) which belong to a third party; and (b) to which the company is entitled jointly with others, all the benefit of any licences granted, all policies of insurance.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Jul 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 13, 1999
    Delivered On Aug 23, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1999Registration of a charge (395)
    • Oct 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Jul 01, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account barclays bank PLC re millivres limited high interest business account number 30149705.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Jul 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MILLIVRES PROWLER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2017Administration started
    Jan 31, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Guy Charles David Harrison
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London

    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