PARKGATE BOOKS LIMITED

PARKGATE BOOKS LIMITED

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

    Company NamePARKGATE BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03175056
    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 PARKGATE BOOKS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PARKGATE BOOKS LIMITED located?

    Registered Office Address
    43 Great Ormond Street
    WC1N 3HZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKGATE BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for PARKGATE BOOKS 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 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

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Sep 09, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 17, 2016

    • Capital: GBP 1,362,792
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    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 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

    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 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Termination of appointment of Robin Wood as a director

    1 pagesTM01

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

    7 pagesAA

    Who are the officers of PARKGATE BOOKS 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
    197805990001
    POWELL, Polly Augusta Marchant
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritish110229300002
    GEORGIOU, Christodoulos Savvas
    121 Fitzjohn Avenue
    EN5 2HR Barnet
    Hertfordshire
    Secretary
    121 Fitzjohn Avenue
    EN5 2HR Barnet
    Hertfordshire
    British49787540001
    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
    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
    LEGIST SECRETARIES LIMITED
    4 John Carpenter Street
    EC4Y 0NH London
    Secretary
    4 John Carpenter Street
    EC4Y 0NH London
    48302780001
    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
    Hillgate Farm
    Maytham Road, Rolvenden
    TN17 4PX Cranbrook
    Kent
    Director
    Hillgate Farm
    Maytham Road, Rolvenden
    TN17 4PX Cranbrook
    Kent
    EnglandBritish63626140002
    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
    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
    British58374680002
    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

    Does PARKGATE BOOKS 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)
    • Oct 10, 2016Satisfaction 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)
    • Oct 10, 2016Satisfaction 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)
    • Jan 13, 2007Statement 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 Sep 02, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all book debts and other debts both present and future and the benefit of all contracts policies of insurance in relation to such book and other debts by way of first floating charge the undertaking and all property and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 1997
    Delivered On Feb 20, 1997
    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
    • Feb 20, 1997Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1996
    Delivered On Oct 22, 1996
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Jul 01, 2000Statement 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