PRC PUBLISHING LIMITED
Overview
| Company Name | PRC PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02477813 |
| 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 PRC PUBLISHING LIMITED?
- Book publishing (58110) / Information and communication
Where is PRC PUBLISHING LIMITED located?
| Registered Office Address | 43 Great Ormond Street WC1N 3HZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRC PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PROMOTIONAL REPRINT COMPANY LIMITED | Mar 06, 1990 | Mar 06, 1990 |
What are the latest accounts for PRC PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for PRC PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 7 pages | AA | ||||||||||||||
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on Nov 24, 2016 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 24, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||||||
Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 pages | AA | ||||||||||||||
Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robin Wood as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Proffit as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||||||
Who are the officers of PRC PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANKS, Zana Samantha | Secretary | Great Ormond Street WC1N 3HZ London 43 England | 197807060001 | |||||||
| POWELL, Polly Augusta Marchant | Director | Great Ormond Street WC1N 3HZ London 43 England | England | British | 110229300002 | |||||
| HAILSTONE, Timothy | Secretary | 10 Talbot Road Highgate N6 4QR London | British | 13509200001 | ||||||
| NESS, Robert James | Secretary | 247 Icknield Way SG6 4UE Letchworth Hertfordshire | British | 33929080001 | ||||||
| PHILLIPS, Kevin | Secretary | 45 Lower Street GU27 2NY Haslemere Surrey | British | 44857580002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| RANDS, Neil David George | Secretary | 151 Abbotts Drive HA0 3SH North Wembley Middlesex | British | 21966770002 | ||||||
| SAMS, Allan Conan | Secretary | Gower Street WC1E 6HD London 1 England | British | 107693020001 | ||||||
| WOOD, Robin Lee Knoyle | Secretary | 55 Trinity Road SW19 8QY Wimbledon | British | 110229220004 | ||||||
| BARRY, Stephen Jeffrey | Director | 3 Darnley Terrace W11 4RL London | British | 24468010001 | ||||||
| BROWN, Cameron Michael | Director | 10 Hillside SW19 4NH London | United Kingdom | British | 1654670001 | |||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||
| COLLINS, Samuel Alexander Mark | Director | 71 Cadogan Square SW1 London | British | 63626140001 | ||||||
| HAILSTONE, Timothy | Director | Flat 6 28 Colville Road W11 2BS London | British | 13509200002 | ||||||
| JAITLY, Suneel | Director | 27 Ferndown Gardens KT11 2BH Cobham Surrey | United Kingdom | British | 44857620002 | |||||
| LASSMAN, Peter | Director | Arkley Manor Rowley Lane Arkley EN5 3HS Barnet Hertfordshire | England | British | 3374500001 | |||||
| LEAVER, Marcus Edward | Director | 39 Faroe Road W14 0EL London | British | 76685980003 | ||||||
| LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | 82173510001 | |||||
| MESSHAM, Joanne | Director | 9 Ebner Street Wandsworth SW18 1BT London | British | 41015430002 | ||||||
| NEEDLEMAN, John Elliot | Director | Kerry 20 Christchurch Crescent WD7 8AH Radlett Hertfordshire | British | 20117690001 | ||||||
| NESS, Robert James | Director | 247 Icknield Way SG6 4UE Letchworth Hertfordshire | England | British | 33929080001 | |||||
| PHILLIPS, Kevin | Director | 45 Lower Street GU27 2NY Haslemere Surrey | British | 44857580002 | ||||||
| PROFFIT, David Macer, Mr. | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | United Kingdom | British | 109190190002 | |||||
| SANDERSON, Charles | Director | 105 Castlehaven Road Camden NW1 8SJ London | British | 88028580001 | ||||||
| SIMPSON, Lisa Mary | Director | 45 Lower Street GU27 2NY Haslemere Surrey | British | 74052460002 | ||||||
| STRACHAN, David Alistair | Director | Summerhill Cottage Summerhill Road DA1 2LP Dartford Kent | United Kingdom | British | 56866560001 | |||||
| WOOD, Robin Lee Knoyle | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | Uk | British | 110229220004 |
Who are the persons with significant control of PRC PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Polly Augusta Marchant Powell | Apr 06, 2016 | Great Ormond Street WC1N 3HZ London 43 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PRC PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 13, 2007 Delivered On Mar 16, 2007 | 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 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 Nov 23, 2005 Delivered On Dec 09, 2005 | 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 09, 2001 Delivered On Apr 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the composite guarantee and debenture | |
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 Jun 21, 2000 Delivered On Jun 24, 2000 | 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 Oct 01, 1999 Delivered On Oct 20, 1999 | 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 deed | Created On Sep 02, 1998 Delivered On Sep 10, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Stock trust deed and charge over assets | Created On Apr 22, 1997 Delivered On May 01, 1997 | Satisfied | Amount secured In favour of the chargee all monies due in relation to the £367,000 10% fixed rate loan stock issued by the company and secured by the charge | |
Short particulars By way of a fixed charge all intellectual property rights belonging to the company. By way of a floating charge the company's undertaking and all their other property assets and undertakings both present and future including any uncalled capital together with any assets and rights mortgaged or charged under the fixed charge if and so far as such mortgage or charge is ineffective as a fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 22, 1995 Delivered On Jan 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date | |
Short particulars The initial rent deposit of £8,821 plus accrued net interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 05, 1995 Delivered On Oct 07, 1995 | 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
| ||||
| Rent deposit account agreement | Created On Feb 28, 1995 Delivered On Mar 03, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the lease of even date | |
Short particulars All monies standing to the credit of the rent deposit account opened pursuant to the terms of this deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 26, 1994 Delivered On Aug 02, 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit account agreement | Created On Nov 17, 1992 Delivered On Nov 19, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 14/11/92 | |
Short particulars All monies due or to become due from the company to the chargee under the terms of the lease dated 17TH november 1992. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 04, 1991 Delivered On Jul 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Please see form 395 for full details). 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