PICKERING AND CHATTO (PUBLISHERS) LIMITED

PICKERING AND CHATTO (PUBLISHERS) LIMITED

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

    Company NamePICKERING AND CHATTO (PUBLISHERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01779021
    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 PICKERING AND CHATTO (PUBLISHERS) LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is PICKERING AND CHATTO (PUBLISHERS) LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PICKERING AND CHATTO (PUBLISHERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for PICKERING AND CHATTO (PUBLISHERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 451,000
    SH01

    Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015

    2 pagesAP01

    legacy

    pagesANNOTATION

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Glyn William Fullelove as a director on Nov 01, 2015

    2 pagesAP01

    Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Julie Louise Woollard on Jun 01, 2015

    1 pagesCH03

    Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015

    2 pagesCH01

    Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom to 5 Howick Place London SW1P 1WG on Jun 01, 2015

    1 pagesAD01

    Appointment of Mrs Julie Louise Woollard as a secretary on Mar 10, 2015

    2 pagesAP03

    Appointment of Mr Gareth Richard Wright as a director on Mar 10, 2015

    2 pagesAP01

    Appointment of Mr Rupert John Joseph Hopley as a director on Mar 10, 2015

    2 pagesAP01

    Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of Gillian Rees Mogg as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of William Robert Bonner as a director on Mar 10, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Bonner as a director on Mar 10, 2015

    1 pagesTM01

    Who are the officers of PICKERING AND CHATTO (PUBLISHERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    196113590001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United KingdomBritishSolicitor180051020001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritishChartered Accountant73026210001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishAccountant131115190002
    REES MOGG, Gillian, Lady
    17 Pall Mall
    SW1Y 5NB London
    Secretary
    17 Pall Mall
    SW1Y 5NB London
    British41983630001
    REES-MOGG, Modwenna Vivien
    Cholwell Home Farm House
    Main Road, Temple Cloud
    BS39 5DH Bristol
    Avon
    Secretary
    Cholwell Home Farm House
    Main Road, Temple Cloud
    BS39 5DH Bristol
    Avon
    British68682650001
    BONNER, Elizabeth
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    UsaAmericanCompany Director181308990001
    BONNER, William Robert
    West River Farm
    Box 322
    West River
    Maryland 20778
    Usa
    Director
    West River Farm
    Box 322
    West River
    Maryland 20778
    Usa
    United KingdomIrishPublisher58726190002
    CRAIGIE, Emma Beatrice Rees Mogg
    Pitcombe
    BA10 0PE Bruton
    The Old Dairy
    Somerset
    England
    Director
    Pitcombe
    BA10 0PE Bruton
    The Old Dairy
    Somerset
    England
    EnglandBritishWriter62373240001
    MAHONY, Jane
    7 Rostrevor Road
    Wimbledon
    SW19 7AP London
    Director
    7 Rostrevor Road
    Wimbledon
    SW19 7AP London
    BritishDirector32968470001
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Acountant200324110001
    POWELL, James
    Glengarry Road
    SE22 8QD London
    78
    England
    Director
    Glengarry Road
    SE22 8QD London
    78
    England
    EnglandBritishPublisher60781670004
    REES MOGG, Gillian, Lady
    17 Pall Mall
    SW1Y 5NB London
    Director
    17 Pall Mall
    SW1Y 5NB London
    United KingdomBritishDirector41983630001
    REES-MOGG, Thomas Fletcher
    17 Pall Mall
    SW1Y 5NB London
    Director
    17 Pall Mall
    SW1Y 5NB London
    United KingdomBritishDirector32959280002
    REES-MOGG, William, Lord
    17 Pall Mall
    SW1Y 5NB London
    Director
    17 Pall Mall
    SW1Y 5NB London
    EnglandBritishAntiquarian Bookseller34898940002

    Does PICKERING AND CHATTO (PUBLISHERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Sep 01, 1994
    Delivered On Sep 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 7 june 1994
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 29 july 1994.. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1994Registration of a charge (395)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 07, 1994
    Delivered On Jun 14, 1994
    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
    • Jun 14, 1994Registration of a charge (395)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 1991
    Delivered On Aug 09, 1991
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 09, 1991Registration of a charge
    • Jun 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed & floating
    Created On Dec 17, 1985
    Delivered On Dec 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts undertaking & property & uncalled capital (see doc M8 for full details).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 27, 1985Registration of a charge
    • Jun 27, 1994Statement of satisfaction of a charge in full or part (403a)

    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