BLANDFORD PUBLISHING (USA) LIMITED

BLANDFORD PUBLISHING (USA) LIMITED

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

    Company NameBLANDFORD PUBLISHING (USA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01400126
    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 BLANDFORD PUBLISHING (USA) LIMITED?

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

    Where is BLANDFORD PUBLISHING (USA) LIMITED located?

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

    What were the previous names of BLANDFORD PUBLISHING (USA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK HOUSE BOOKS (USA) LIMITEDJan 22, 1985Jan 22, 1985

    What are the latest accounts for BLANDFORD PUBLISHING (USA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BLANDFORD PUBLISHING (USA) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLANDFORD PUBLISHING (USA) 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

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

    1 pagesCH03

    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 Saint Martins 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

    Appointment of Mr Pierre De Cacqueray as a secretary on Mar 20, 2015

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    Annual return made up to Oct 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAD02

    Director's details changed for Mr Pierre De Cacqueray on Oct 23, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Termination of appointment of Clare Jarvis as a secretary

    1 pagesTM02

    Appointment of Miss Rowena Swallow as a secretary

    1 pagesAP03

    Termination of appointment of Peter Roche as a director

    1 pagesTM01

    Appointment of Miss Rowena Swallow as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

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

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Who are the officers of BLANDFORD PUBLISHING (USA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    Park Drive, Group Finance, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint, 130
    Oxfordshire
    England
    Secretary
    Park Drive, Group Finance, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint, 130
    Oxfordshire
    England
    196052970001
    DE CACQUERAY, Pierre
    Park Drive, Group Finance, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint, 130
    Oxfordshire
    England
    Director
    Park Drive, Group Finance, Milton Park
    Milton
    OX14 4SE Abingdon
    Bookpoint, 130
    Oxfordshire
    England
    EnglandFrenchFinance Director101089070006
    DASS, Pardip
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    Secretary
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    British109629050001
    JARVIS, Clare
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    160846140001
    OLIVER, Ian Andrew
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    Secretary
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    British71274770001
    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
    RONEY, Francis John
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    Secretary
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    British20431110001
    SWALLOW, Rowena
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    179499580001
    WILLS, Tom Julian Lynall
    4 Saint Peters Road
    KT8 2QE West Molesey
    Surrey
    Secretary
    4 Saint Peters Road
    KT8 2QE West Molesey
    Surrey
    British66163450001
    CHAPMAN, Martyn Richard
    76 Lonnen Road
    Colehill
    BH21 7AX Wimborne
    Dorset
    Director
    76 Lonnen Road
    Colehill
    BH21 7AX Wimborne
    Dorset
    EnglandBritishChartered Accountant28979610001
    CHARTERS, Geoffrey Lloyd
    67 Roman Road
    BH18 9JW Broadstone
    Dorset
    Director
    67 Roman Road
    BH18 9JW Broadstone
    Dorset
    BritishPublisher20431130001
    O'SULLIVAN, Matthew
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    Director
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    BritishAccountant46307060001
    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 KingdomBritishChief Executive5584640002
    RONEY, Francis John
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    Director
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    BritishAccountant20431110001
    STURROCK, Philip James
    Flat 14 11 Avenue Road
    AL1 3QG St Albans
    Hertfordshire
    Director
    Flat 14 11 Avenue Road
    AL1 3QG St Albans
    Hertfordshire
    BritishPublisher42327750001
    SWALLOW, Rowena Gay
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Director
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    EnglandBritishFinance Director179492200001

    Does BLANDFORD PUBLISHING (USA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 M131L. 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
    • Houghton Mifflin Company
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Jan 05, 1994Statement of satisfaction of a charge in full or part (403a)
    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 on any account whatsoever supplemental to a fixed & floating charge dated 26/3/90
    Short particulars
    First fixed charge on all goodwill and uncalled capital of the company and all patents patent applications, inventions trade marks trade names, registered designs copyrights known how and other intellectual property rights. (See form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1991Registration of a charge
    Fixed and floating 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 & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1987Registration 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