HOUGHTON MIFFLIN PLC

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

    Company NameHOUGHTON MIFFLIN PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02319274
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOUGHTON MIFFLIN PLC?

    • Book publishing (58110) / Information and communication

    Where is HOUGHTON MIFFLIN PLC located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUGHTON MIFFLIN PLC?

    Previous Company Names
    Company NameFromUntil
    KINGFISHER PUBLICATIONS PLCFeb 02, 1998Feb 02, 1998
    LAROUSSE PLCDec 02, 1993Dec 02, 1993
    GROUPE DE LA CITE PLCJan 30, 1989Jan 30, 1989
    CHIEFHOUR PUBLIC LIMITED COMPANYNov 18, 1988Nov 18, 1988

    What are the latest accounts for HOUGHTON MIFFLIN PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for HOUGHTON MIFFLIN PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 08, 2016

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Register inspection address has been changed to One Fleet Place London EC4M 7WS

    2 pagesAD02

    Registered office address changed from One Fleet Place London EC4M 7WS to Tower Bridge House St Katharines Way London E1W 1DD on Nov 26, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2015

    LRESSP

    Annual return made up to Dec 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 17,783,631
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Dec 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 17,783,631
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Secretary's details changed for Snr Denton Secretaries Limited on Mar 28, 2013

    3 pagesCH04

    Annual return made up to Dec 12, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    legacy

    19 pagesMG01

    Who are the officers of HOUGHTON MIFFLIN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    1
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    BAYERS, William
    28 Lincoln Street
    Belmont
    Massachusetts 02478
    Usa
    Director
    28 Lincoln Street
    Belmont
    Massachusetts 02478
    Usa
    United StatesAmerican122165830001
    FLAHERTY, Joseph
    Walnut Street
    Newton
    1277
    Mass 02461
    Usa
    Director
    Walnut Street
    Newton
    1277
    Mass 02461
    Usa
    United StatesAmerican135782730001
    CHATIN, Robert
    9o Rue De Courcelles
    75008 Paris
    France
    Secretary
    9o Rue De Courcelles
    75008 Paris
    France
    French12483840001
    DE DURAND, Geraud
    13 Canford Road
    SW11 6PA London
    Secretary
    13 Canford Road
    SW11 6PA London
    French79330990004
    DE LA TOUR, Baudovin
    97 Sis Rue De Logy
    78600 Mcallitle
    FOREIGN France
    Secretary
    97 Sis Rue De Logy
    78600 Mcallitle
    FOREIGN France
    French37132650001
    ZAGAR, Marc Andre
    64 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    Secretary
    64 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    British87438850001
    CHATIN, Robert
    9o Rue De Courcelles
    75008 Paris
    France
    Director
    9o Rue De Courcelles
    75008 Paris
    France
    French12483840001
    CLEMENT, John Cowie
    Kings Manor
    High Street
    OX12 8JY East Hendred
    Oxfordshire
    Director
    Kings Manor
    High Street
    OX12 8JY East Hendred
    Oxfordshire
    EnglandBritish94752390001
    DE DURAND, Geraud
    13 Canford Road
    SW11 6PA London
    Director
    13 Canford Road
    SW11 6PA London
    French79330990004
    DE LA TOUR, Baudovin
    97 Sis Rue De Logy
    78600 Mcallitle
    FOREIGN France
    Director
    97 Sis Rue De Logy
    78600 Mcallitle
    FOREIGN France
    French37132650001
    DESNEVAL, Francois
    11 Avenue Robert Shuman
    Boulogne 92100
    France
    Director
    11 Avenue Robert Shuman
    Boulogne 92100
    France
    French12483850001
    DORAN, Dennis
    340 North Village Avenue
    Rockville Centre
    New York 11570
    Usa
    Director
    340 North Village Avenue
    Rockville Centre
    New York 11570
    Usa
    Usa Citizen53845800001
    FREYNET, Christian Audie
    12 Allee Des Pins
    Tomy-En-Josas
    FOREIGN Paris 78350
    France
    Director
    12 Allee Des Pins
    Tomy-En-Josas
    FOREIGN Paris 78350
    France
    French30846970001
    FRIES, Fabrice
    10 Rue Clauzel
    FOREIGN 75009 Paris
    France
    Director
    10 Rue Clauzel
    FOREIGN 75009 Paris
    France
    French66725970001
    GRISEWOOD, Daniel
    97 Richmond Avenue
    N1 0LT London
    Director
    97 Richmond Avenue
    N1 0LT London
    British13228130001
    GROLLEMUND, Jean Francois
    99 Boulevard Raspail
    FOREIGN Paris
    75006
    France
    Director
    99 Boulevard Raspail
    FOREIGN Paris
    75006
    France
    French105486510001
    HESSEL, Bertil
    21 Avenue De La Motte-Picquet
    FOREIGN 75007 Paris
    France
    Director
    21 Avenue De La Motte-Picquet
    FOREIGN 75007 Paris
    France
    French53205000001
    KELLY, Theresa
    33 Springvale Circle
    Weymouth 02188
    Massachusstts
    Usa
    Director
    33 Springvale Circle
    Weymouth 02188
    Massachusstts
    Usa
    American102838320001
    MAHONEY, Nancy
    2 Jameson Ct.
    Mansfield
    02048 Ma
    Usa
    Director
    2 Jameson Ct.
    Mansfield
    02048 Ma
    Usa
    American102608590001
    METAYER, Sylvia
    106 Appleton Street
    Cambridge
    Massachussets
    Usa
    Director
    106 Appleton Street
    Cambridge
    Massachussets
    Usa
    French80992480001
    RICHARDS, John Charles
    1 Mill Lane
    MK43 7NJ Pavenham
    Bedfordshire
    Director
    1 Mill Lane
    MK43 7NJ Pavenham
    Bedfordshire
    British44659260002
    SNUGGS, Robert James
    4 Southwood Lawn Road
    N6 5SF London
    Director
    4 Southwood Lawn Road
    N6 5SF London
    EnglandBritish67147510001
    WEAVER, Paul
    30 Monument Road
    Wenham 01984
    Massachusetts
    Usa
    Director
    30 Monument Road
    Wenham 01984
    Massachusetts
    Usa
    American102838270001
    ZAGAR, Marc Andre
    64 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    Director
    64 Alder Lodge
    73 Stevenage Road
    SW6 6NR London
    British87438850001

    Does HOUGHTON MIFFLIN PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 2011
    Delivered On Aug 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Bank of New York Mellon Trust Company, N.A.
    Transactions
    • Aug 08, 2011Registration of a charge (MG01)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    First lien debenture
    Created On Jul 25, 2011
    Delivered On Aug 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to any of the secured parties and all monies due or to become due from each loan party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Aug 08, 2011Registration of a charge (MG01)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Sale rights agreement
    Created On Aug 13, 2009
    Delivered On Sep 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company did grant its obligation that if the sale director so directs it shall promptly take any action within its control to complete all corporate approvals required by law and shall perform and cause authorised signatories to execute and deliver on its behalf one or more definitive agreements provided that the total cash consideration will be sufficient and shall take any such other actions as may be reasonably required, see image for full details.
    Persons Entitled
    • Credit Suisse, Cayman Islands Branch, as Agent
    Transactions
    • Sep 03, 2009Registration of a charge (395)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HOUGHTON MIFFLIN PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2015Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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