MILLIVRES PROWLER LIMITED
Overview
Company Name | MILLIVRES PROWLER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01165041 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILLIVRES PROWLER LIMITED?
Company Name | From | Until |
---|---|---|
MILLIVRES LIMITED | Mar 29, 1974 | Mar 29, 1974 |
What are the latest accounts for MILLIVRES PROWLER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for MILLIVRES PROWLER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 35 pages | AM23 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of order removing administrator from office | 12 pages | AM16 | ||
Statement of administrator's proposal | 69 pages | 2.17B | ||
Administrator's progress report | 24 pages | AM10 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Statement of affairs with form 2.14B/2.15B | 14 pages | 2.16B | ||
Part of the property or undertaking has been released and no longer forms part of charge 011650410006 | 2 pages | MR05 | ||
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 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Part of the property or undertaking has been released and no longer forms part of charge 011650410006 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||
Termination of appointment of Robert Walker Hanwell as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||
Satisfaction of charge 011650410006 in full | 3 pages | MR04 | ||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||
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 pages | AD01 | ||
Previous accounting period extended from Apr 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 011650410006 | 1 pages | MR05 | ||
Termination of appointment of Robert Walker Hanwell as a director on Jun 21, 2016 | 1 pages | TM01 | ||
Who are the officers of MILLIVRES PROWLER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROST, James Edward | Director | 69 Old Broad Street EC2M 1QS London 7th Floor Dashwood House | United Kingdom | British | Director | 193555310001 | ||||
TOPHAM, Simon Andrew | Director | 69 Old Broad Street EC2M 1QS London 7th Floor Dashwood House | England | British | Managing Director | 34411130005 | ||||
CLARKE, Julian | Secretary | 19 Tamarind Yard E1 9JT London | British | Finance Director | 32228360001 | |||||
GRAHAM-BELL, Christopher Michael | Secretary | 2 Charlton Kings Road Kentish Town NW5 2SA London | British | 28136870002 | ||||||
HANWELL, Robert Walker | Secretary | The Office Village, Romford Road E15 4EA London Unit 10 England | British | 96828800002 | ||||||
ADAMS, Claire Anna-Marie | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | England | British | Finance Director | 151069010001 | ||||
ADAMS, David Howard | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | England | British | Non-Executive Director | 42816720003 | ||||
BORROWS, David | Director | 32 Treves Close N21 1TT London | British | Mail Order Director | 79504730001 | |||||
BROOKS, Russel | Director | 18 Blakes Way AL6 9RE Welwyn Hertfordshire | British | Non Executive Director | 78710850005 | |||||
CAVALIER SMITH, Neal Thomas | Director | 20 Fife Terrace N1 9RA London | British | Non Executive Director | 64726230008 | |||||
CLARKE, Julian | Director | 19 Tamarind Yard E1 9JT London | British | Administrator | 32228360001 | |||||
DORAN, Robyn | Director | 99 Holland Road NW10 5AT London | Uk | New Zealand | Non Executive Director | 79507060001 | ||||
GRAHAM-BELL, Christopher Michael | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | United Kingdom | British | Chairman | 28136870002 | ||||
HANWELL, Robert Walker | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | England | British | Director | 164867050001 | ||||
MARTIN, Anthony | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | United Kingdom | British | Finance Director | 169402790001 | ||||
MC CONNACHIE, Jocelyn Faye | Director | 4bgate Street WC2A 3HP London | British | Retail Director | 118839410001 | |||||
MCKENNA, Alexander John | Director | 3 Berkeley Road N19 6HH London | British | Publications Director | 20801130001 | |||||
PITHERS, Anthony | Director | Kaywana Hall Higher Contour Road TQ6 0AY Kingswear Devon | England | British | Director | 4420020006 | ||||
POWELL, Roy Sandy | Director | 35a Hornsey Lane Gardens N6 5NY London | United Kingdom | British | Sales Director | 32228350001 | ||||
WATSON, Kim Michelle | Director | Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London | England | British | Marketing Director | 75715880003 |
Who are the persons with significant control of MILLIVRES PROWLER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hc 1236 Ltd | Apr 06, 2016 | Gordon House Road NW5 1LP London 32-34 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLIVRES PROWLER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MILLIVRES PROWLER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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