DORLING KINDERSLEY FAMILY LEARNING LIMITED

DORLING KINDERSLEY FAMILY LEARNING LIMITED

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

    Company NameDORLING KINDERSLEY FAMILY LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02623194
    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 DORLING KINDERSLEY FAMILY LEARNING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is DORLING KINDERSLEY FAMILY LEARNING LIMITED located?

    Registered Office Address
    80 Strand
    London
    WC2R 0RL
    Undeliverable Registered Office AddressNo

    What were the previous names of DORLING KINDERSLEY FAMILY LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DORLING KINDERSLEY FAMILY LIBRARY LIMITEDFeb 07, 1992Feb 07, 1992
    MEDIANET LIMITEDDec 17, 1991Dec 17, 1991
    PRECIS (1088) LIMITEDJun 24, 1991Jun 24, 1991

    What are the latest accounts for DORLING KINDERSLEY FAMILY LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DORLING KINDERSLEY FAMILY LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2012

    Statement of capital on Feb 22, 2012

    • Capital: GBP 7,135,389
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Statement of capital following an allotment of shares on Jan 25, 2012

    • Capital: GBP 7,135,389
    4 pagesSH01

    Termination of appointment of Sally Johnson as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Stephen Todd Twilliger as a director

    3 pagesAP01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Phillips as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of John William Duhigg as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew John Phillips on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Sally Kate Miranda Johnson on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Peter Field on Nov 01, 2009

    3 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of DORLING KINDERSLEY FAMILY LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    British24230120001
    DUHIGG, John William
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish109298930002
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritish26389550004
    TWILLIGER, Stephen Todd
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomAmerican160051550001
    BLACKMAN, Linda Mary
    Churchwood Ongar Road
    Stondon Massey
    CM15 0LD Brentwood
    Essex
    Secretary
    Churchwood Ongar Road
    Stondon Massey
    CM15 0LD Brentwood
    Essex
    British49783830001
    FULTON, Anita Therese
    29 Charlwood Street
    SW1V 2DZ London
    Secretary
    29 Charlwood Street
    SW1V 2DZ London
    Australian46039490003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Secretary
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British35996320004
    BELL, Allan Morris
    9 Deer Park
    BN5 9JQ Henfield
    West Sussex
    Director
    9 Deer Park
    BN5 9JQ Henfield
    West Sussex
    EnglandBritish47809770003
    BLACKMAN, Linda Mary
    Churchwood Ongar Road
    Stondon Massey
    CM15 0LD Brentwood
    Essex
    Director
    Churchwood Ongar Road
    Stondon Massey
    CM15 0LD Brentwood
    Essex
    EnglandBritish49783830001
    BRUCE, Clive
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    Director
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    EnglandBritish116589550001
    CARTWRIGHT, Peter
    6 Selhurst Close
    East Preston
    BN16 2SR Littlehampton
    West Sussex
    Director
    6 Selhurst Close
    East Preston
    BN16 2SR Littlehampton
    West Sussex
    British77738490002
    DAVIS, Christopher John
    34 Half Moon Lane
    SE24 9HU London
    Director
    34 Half Moon Lane
    SE24 9HU London
    United KingdomBritish9652950002
    DONOGHUE, Philip Peter
    28 Culloden Way
    Woosehill
    RG41 9UN Wokingham
    Berkshire
    Director
    28 Culloden Way
    Woosehill
    RG41 9UN Wokingham
    Berkshire
    British45939450001
    FIELD, Beatrice Giselle
    Orchard Side Worcester Road
    Hanley Swan
    WR8 0EA Worcester
    Director
    Orchard Side Worcester Road
    Hanley Swan
    WR8 0EA Worcester
    EnglandBritish35288410001
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    British4859680010
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritish34604480002
    FULTON, Anita Therese
    29 Charlwood Street
    SW1V 2DZ London
    Director
    29 Charlwood Street
    SW1V 2DZ London
    Australian46039490003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    HARE, Rodney James
    Flat 1 52 Cleveland Square
    Bayswater
    W2 6DB London
    Director
    Flat 1 52 Cleveland Square
    Bayswater
    W2 6DB London
    Australian8370730002
    HARMAN, Richard Charles Dutton
    35 Rudall Crescent
    Hampstead
    NW3 1RR London
    Director
    35 Rudall Crescent
    Hampstead
    NW3 1RR London
    British30040220001
    HOUSTON, David Oliver
    61 Hamilton Park South
    ML3 0FH Hamilton
    Lanarkshire
    Director
    61 Hamilton Park South
    ML3 0FH Hamilton
    Lanarkshire
    British75910100004
    JOHNSON, Sally Kate Miranda
    Cranley Gardens
    N10 3AD London
    99
    Director
    Cranley Gardens
    N10 3AD London
    99
    United KingdomBritish140111320001
    JONES, Anthony
    29 Arbor Court
    N16 0QU London
    Director
    29 Arbor Court
    N16 0QU London
    British65386760002
    JUNE, Gary Lee
    268 South Boulevard
    Upper Grandview
    New York 10960
    United States
    Director
    268 South Boulevard
    Upper Grandview
    New York 10960
    United States
    United States107927580001
    KINDERSLEY, Peter David
    2 Methley Street
    SE11 4AJ London
    Director
    2 Methley Street
    SE11 4AJ London
    United KingdomBritish72951180001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritish90246320001
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritish8712280001
    MIDDLEHURST, James Thomas
    10 Montana Road
    Wimbledon
    SW20 8TW London
    Director
    10 Montana Road
    Wimbledon
    SW20 8TW London
    United KingdomBritish60020160001
    PHILLIPS, Andrew John
    21 Parkwood Avenue
    KT10 8DE Esher
    Surrey
    Director
    21 Parkwood Avenue
    KT10 8DE Esher
    Surrey
    United KingdomBritish118566190001
    POWER, Charles Richard
    17 Cumberland Street
    SW1V 4LS London
    Director
    17 Cumberland Street
    SW1V 4LS London
    British66012240002
    RAPHAEL, Sonia Pearl
    Willow Barn
    Manor Lane, West Hendred
    OX12 8RX Wantage
    Oxfordshire
    Director
    Willow Barn
    Manor Lane, West Hendred
    OX12 8RX Wantage
    Oxfordshire
    British65703600001
    SHARPLES, Barbara Ann
    The Hollows
    Delamere Parkway East
    CW8 2UE Cuddington
    Cheshire
    Director
    The Hollows
    Delamere Parkway East
    CW8 2UE Cuddington
    Cheshire
    British74032100002
    SMITH, Andrew
    5 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    Director
    5 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    British67134960001
    STRONG, Mike
    Foxwood Place
    6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    Director
    Foxwood Place
    6b Little Austins Road
    GU9 8JR Farnham
    Surrey
    British30040230002
    WARD, Michael John
    79 Earles Meadow
    RH12 4HR Horsham
    West Sussex
    Director
    79 Earles Meadow
    RH12 4HR Horsham
    West Sussex
    British75338620002

    Does DORLING KINDERSLEY FAMILY LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 20, 2000
    Delivered On May 04, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2000Registration of a charge (395)
    • Sep 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Oct 08, 1992
    Delivered On Oct 28, 1992
    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
    See doc ref M543C 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
    • Oct 28, 1992Registration of a charge (395)
    • Sep 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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