BREWERS PUBLISHING COMPANY LIMITED
Overview
| Company Name | BREWERS PUBLISHING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01256830 |
| 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 BREWERS PUBLISHING COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BREWERS PUBLISHING COMPANY LIMITED located?
| Registered Office Address | Carmelite House 50 Victoria Embankment EC4Y 0DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BREWERS PUBLISHING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD RAILWAY PUBLISHING COMPANY LIMITED | May 04, 1976 | May 04, 1976 |
What are the latest accounts for BREWERS PUBLISHING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BREWERS PUBLISHING COMPANY 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 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Pierre De Cacqueray on Apr 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Pierre De Cacqueray on Apr 13, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Pierre De Cacqueray as a secretary on Mar 20, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of BREWERS PUBLISHING COMPANY 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 | 196053920001 | |||||||
| DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | 101089070001 | |||||
| DASS, Pardip | Secretary | 90 Primrose Avenue RM6 4QD Romford Essex | British | 109629050001 | ||||||
| JARVIS, Clare | Secretary | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | 160845680001 | |||||||
| OLIVER, Ian Andrew | Secretary | 175 Wickham Chase BR4 0BH West Wickham Kent | British | 71274770001 | ||||||
| PRIOR, Mark | Secretary | 38 Merton Road SW18 1QX London | British | 105616980001 | ||||||
| RONEY, Francis John | Secretary | 88 Woodford Crescent HA5 3TY Pinner Middlesex | British | 20431110001 | ||||||
| SWALLOW, Rowena | Secretary | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | 179499980001 | |||||||
| WILLS, Tom Julian Lynall | Secretary | 4 Saint Peters Road KT8 2QE West Molesey Surrey | British | 66163450001 | ||||||
| CHAPMAN, Martyn Richard | Director | 76 Lonnen Road Colehill BH21 7AX Wimborne Dorset | England | British | 28979610001 | |||||
| CHARTERS, Geoffrey Lloyd | Director | 67 Roman Road BH18 9JW Broadstone Dorset | British | 20431130001 | ||||||
| DYMOTT, Roderick Alfred | Director | 24 Jenner Drive West End GU24 9HU Woking Surrey | British | 97196150001 | ||||||
| O'SULLIVAN, Matthew | Director | 23 Palmerston Road East Sheen SW14 7QA London | British | 46307060001 | ||||||
| ROCHE, Peter Charles Kenneth | Director | 20 Leigh Hill Road KT11 2HX Cobham Field House Surrey | United Kingdom | British | 5584640002 | |||||
| RONEY, Francis John | Director | 88 Woodford Crescent HA5 3TY Pinner Middlesex | British | 20431110001 | ||||||
| STURROCK, Philip James | Director | Flat 14 11 Avenue Road AL1 3QG St Albans Hertfordshire | British | 42327750001 | ||||||
| SWALLOW, Rowena Gay | Director | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | England | British | 179492200001 |
Who are the persons with significant control of BREWERS PUBLISHING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blandford Publishing Limited | Apr 06, 2016 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BREWERS PUBLISHING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Oct 05, 1992 Delivered On Oct 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See form 395 ref m*134. 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
| ||||
| Charge | Created On Jul 04, 1991 Delivered On Jul 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee supplemental to a legal charge dated 26/3/91 | |
Short particulars First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent application utensils trade marks names registered designs copyrights know how and other intellectual property (see form 395 for dulle details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 26, 1990 Delivered On Apr 04, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 04, 1987 Delivered On Mar 07, 1987 | 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
| ||||
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