PICKERING AND CHATTO (PUBLISHERS) LIMITED
Overview
Company Name | PICKERING AND CHATTO (PUBLISHERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01779021 |
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 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 Address | No |
What are the latest accounts for PICKERING AND CHATTO (PUBLISHERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for PICKERING AND CHATTO (PUBLISHERS) 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) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Glyn William Fullelove as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Julie Louise Woollard on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Julie Louise Woollard as a secretary on Mar 10, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gareth Richard Wright as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Beatrice Rees Mogg Craigie as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Rees Mogg as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Bonner as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Bonner as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PICKERING AND CHATTO (PUBLISHERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | 196113590001 | |||||||
BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | United Kingdom | British | Solicitor | 180051020001 | ||||
FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Chartered Accountant | 73026210001 | ||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260001 | ||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||
REES MOGG, Gillian, Lady | Secretary | 17 Pall Mall SW1Y 5NB London | British | 41983630001 | ||||||
REES-MOGG, Modwenna Vivien | Secretary | Cholwell Home Farm House Main Road, Temple Cloud BS39 5DH Bristol Avon | British | 68682650001 | ||||||
BONNER, Elizabeth | Director | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | Usa | American | Company Director | 181308990001 | ||||
BONNER, William Robert | Director | West River Farm Box 322 West River Maryland 20778 Usa | United Kingdom | Irish | Publisher | 58726190002 | ||||
CRAIGIE, Emma Beatrice Rees Mogg | Director | Pitcombe BA10 0PE Bruton The Old Dairy Somerset England | England | British | Writer | 62373240001 | ||||
MAHONY, Jane | Director | 7 Rostrevor Road Wimbledon SW19 7AP London | British | Director | 32968470001 | |||||
MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | Chartered Acountant | 200324110001 | ||||
POWELL, James | Director | Glengarry Road SE22 8QD London 78 England | England | British | Publisher | 60781670004 | ||||
REES MOGG, Gillian, Lady | Director | 17 Pall Mall SW1Y 5NB London | United Kingdom | British | Director | 41983630001 | ||||
REES-MOGG, Thomas Fletcher | Director | 17 Pall Mall SW1Y 5NB London | United Kingdom | British | Director | 32959280002 | ||||
REES-MOGG, William, Lord | Director | 17 Pall Mall SW1Y 5NB London | England | British | Antiquarian Bookseller | 34898940002 |
Does PICKERING AND CHATTO (PUBLISHERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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