PRC PUBLISHING LIMITED

PRC PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRC PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477813
    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 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 AddressNo

    What were the previous names of PRC PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PROMOTIONAL REPRINT COMPANY LIMITEDMar 06, 1990Mar 06, 1990

    What are the latest accounts for PRC PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for PRC PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Accounts for a dormant company made up to Feb 29, 2016

    7 pagesAA

    Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on Nov 24, 2016

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 110,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015

    2 pagesAP03

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 110,000
    SH01

    Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015

    1 pagesTM02

    Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014

    1 pagesAD01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 110,000
    SH01

    Termination of appointment of Robin Wood as a director

    1 pagesTM01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Who are the officers of PRC PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKS, Zana Samantha
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Secretary
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    197807060001
    POWELL, Polly Augusta Marchant
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritish110229300002
    HAILSTONE, Timothy
    10 Talbot Road
    Highgate
    N6 4QR London
    Secretary
    10 Talbot Road
    Highgate
    N6 4QR London
    British13509200001
    NESS, Robert James
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    Secretary
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    British33929080001
    PHILLIPS, Kevin
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    Secretary
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    British44857580002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    RANDS, Neil David George
    151 Abbotts Drive
    HA0 3SH North Wembley
    Middlesex
    Secretary
    151 Abbotts Drive
    HA0 3SH North Wembley
    Middlesex
    British21966770002
    SAMS, Allan Conan
    Gower Street
    WC1E 6HD London
    1
    England
    Secretary
    Gower Street
    WC1E 6HD London
    1
    England
    British107693020001
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Secretary
    55 Trinity Road
    SW19 8QY Wimbledon
    British110229220004
    BARRY, Stephen Jeffrey
    3 Darnley Terrace
    W11 4RL London
    Director
    3 Darnley Terrace
    W11 4RL London
    British24468010001
    BROWN, Cameron Michael
    10 Hillside
    SW19 4NH London
    Director
    10 Hillside
    SW19 4NH London
    United KingdomBritish1654670001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    COLLINS, Samuel Alexander Mark
    71 Cadogan Square
    SW1 London
    Director
    71 Cadogan Square
    SW1 London
    British63626140001
    HAILSTONE, Timothy
    Flat 6 28 Colville Road
    W11 2BS London
    Director
    Flat 6 28 Colville Road
    W11 2BS London
    British13509200002
    JAITLY, Suneel
    27 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    Director
    27 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    United KingdomBritish44857620002
    LASSMAN, Peter
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    Director
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    EnglandBritish3374500001
    LEAVER, Marcus Edward
    39 Faroe Road
    W14 0EL London
    Director
    39 Faroe Road
    W14 0EL London
    British76685980003
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    MESSHAM, Joanne
    9 Ebner Street
    Wandsworth
    SW18 1BT London
    Director
    9 Ebner Street
    Wandsworth
    SW18 1BT London
    British41015430002
    NEEDLEMAN, John Elliot
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    British20117690001
    NESS, Robert James
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    Director
    247 Icknield Way
    SG6 4UE Letchworth
    Hertfordshire
    EnglandBritish33929080001
    PHILLIPS, Kevin
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    Director
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    British44857580002
    PROFFIT, David Macer, Mr.
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    United KingdomBritish109190190002
    SANDERSON, Charles
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    Director
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    British88028580001
    SIMPSON, Lisa Mary
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    Director
    45 Lower Street
    GU27 2NY Haslemere
    Surrey
    British74052460002
    STRACHAN, David Alistair
    Summerhill Cottage Summerhill Road
    DA1 2LP Dartford
    Kent
    Director
    Summerhill Cottage Summerhill Road
    DA1 2LP Dartford
    Kent
    United KingdomBritish56866560001
    WOOD, Robin Lee Knoyle
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    UkBritish110229220004

    Who are the persons with significant control of PRC PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Polly Augusta Marchant Powell
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Apr 06, 2016
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PRC PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    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
    • Chrysalis Group PLC
    Transactions
    • Dec 09, 2005Registration of a charge (395)
    • Feb 13, 2017Satisfaction of a charge (MR04)
    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
    • Chrysalis Books PLC
    Transactions
    • Apr 26, 2001Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Conance Limited
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Euro Sales Finance PLC
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Limecourt Investments Limited
    Transactions
    • May 01, 1997Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Kestrel Properties Limited
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Co.
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Aug 14, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cadogan Estates Limited
    Transactions
    • Mar 03, 1995Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Oct 18, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Cadogan Estates Limited
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Registration of a charge
    • Oct 26, 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