THE STATIONERY OFFICE HOLDINGS LIMITED
Overview
| Company Name | THE STATIONERY OFFICE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03757233 |
| 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 THE STATIONERY OFFICE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE STATIONERY OFFICE HOLDINGS LIMITED located?
| Registered Office Address | 18 Central Avenue St. Andrews Business Park NR7 0HR Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE STATIONERY OFFICE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEADOWPOINT PLC | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for THE STATIONERY OFFICE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What are the latest filings for THE STATIONERY OFFICE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Registered office address changed from 18 st. Andrews Business Park Norwich NR7 0HR England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on May 15, 2023 | 1 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location 1-5 Poland Street London W1F 8PR | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 1-5 Poland Street London W1F 8PR England to 1-5 Poland Street London W1F 8PR | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed to 1-5 Poland Street London W1F 8PR | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to 18 st. Andrews Business Park Norwich NR7 0HR on Apr 30, 2023 | 1 pages | AD01 | ||||||||||||||
Change of details for Williams Lea Group Limited as a person with significant control on Apr 30, 2023 | 2 pages | PSC05 | ||||||||||||||
Amended micro company accounts made up to Dec 31, 2022 | 3 pages | AAMD | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Appointment of Nicholas Morgan as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy Hamilton Hook as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Change of details for Williams Lea Group Limited as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Aug 10, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on Oct 30, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of THE STATIONERY OFFICE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Nicholas | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 England | United Kingdom | British | 300650740001 | |||||||||
| REID, Denise Mary | Director | Central Avenue St. Andrews Business Park NR7 0HR Norwich 18 England | England | British | 262166260001 | |||||||||
| DELL, Richard Frederick | Secretary | 12 Corton Road NR32 4PL Lowestoft Suffolk | British | 74124260001 | ||||||||||
| DUNCAN, William Grant | Secretary | St John's Lane EC1M 4NA London 29 England | British | 75956440002 | ||||||||||
| JEAKINGS, Adrian Dion | Secretary | 466a Unthank Road NR4 7QJ Norwich Norfolk | British | 63331450001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202695240001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| BISH, John Edward | Director | 25 Stuart House Windsorway W14 0UF London | British | 118472780001 | ||||||||||
| BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | 34589310001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 199946190001 | |||||||||
| DELL, Richard Frederick | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 74124260001 | |||||||||
| FAGANDINI, Julian Andrew | Director | 68 Elsenham Street Southfields SW18 5NT London | England | British | 46249760002 | |||||||||
| FAULKNER, Stephen James | Director | Wells Street W1A 3AE London 55 England | England | Irish | 190049190002 | |||||||||
| FITZSIMONS, Paul | Director | Kennel Moor Lower Moushill Lane GU8 5JX Milford Surrey | United Kingdom | British | 105466770001 | |||||||||
| GRIFFITHS, Timothy Philip | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | England | British | 9091580003 | |||||||||
| GUNTON, Andrew James | Director | Wells Street W1A 3AE London 55 England | England | British | 201996600001 | |||||||||
| HAILSTONE, Timothy Martin | Director | The White Cottage Ivy Bank Swannaton Road TQ6 9RL Dartmouth Devon | United Kingdom | British | 62539790001 | |||||||||
| HALL, Tom | Director | 45 Elgin Crescent W11 2JU London | British | 65649790001 | ||||||||||
| HOOK, Jeremy Hamilton | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British | 80045690001 | |||||||||
| HOOK, Jeremy Hamilton | Director | Wells Street W1A 3AE London 55 England | England | British | 80045690001 | |||||||||
| HOWL, Roger Stuart | Director | Wells Street W1A 3AE London 55 England | England | British | 199288360001 | |||||||||
| JEAKINGS, Adrian Dion | Director | 466a Unthank Road NR4 7QJ Norwich Norfolk | Uk | British | 63331450001 | |||||||||
| LAWTON, Kevan | Director | 14 The Chase SL6 7QW Maidenhead Berkshire | British | 65367040001 | ||||||||||
| MIDDLETON, Rupert John | Director | 80 Mortimer Road N1 5AP London | United Kingdom | British | 27908530001 | |||||||||
| PENNANT-REA, Rupert Lascelles | Director | 59 Cranmer Court Whiteheads Grove SW3 3HW London | Uk | British | 44312900002 | |||||||||
| PERKINS, Frederick James | Director | 25 Ham Farm Road TW10 5NA Richmond Surrey | United Kingdom | British | 27861770001 | |||||||||
| PIERLEONI, Marco Alessandro | Director | St John's Lane EC1M 4NA London 29 England | England | British | 133649430001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SIMPSON-DENT, Jonathan Andrew | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | 121064970001 | |||||||||
| SMITH, Benedict James | Director | Wells Street W1A 3AE London 55 England | England | British | 75231110002 | |||||||||
| TOULSON CLARKE, Christopher Timothy Miles | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 45455220003 | |||||||||
| WRIGHT, Timothy James | Director | Cherington House Cherington CV36 5HS Shipston On Stour Warwickshire | United Kingdom | British | 88919840001 |
Who are the persons with significant control of THE STATIONERY OFFICE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Andrew Simpson-Dent | Apr 01, 2018 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen James Faulkner | Apr 21, 2017 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew James Gunton | Apr 21, 2017 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy Hamilton Hook | Apr 21, 2017 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stanley Coward | Apr 21, 2017 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Williams Lea Group Limited | Apr 06, 2016 | Leeds Valley Park LS10 1AB Leeds Darwin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE STATIONERY OFFICE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment of keyman life policies | Created On Apr 03, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from any group company to the chargee (the "security trustee") as agent and trustee forthe banks, the working capital bank and the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policies and all monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Oct 31, 2002 Delivered On Nov 08, 2002 | 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 All monies including the initial deposit of £5,000,000 together with all interest accruing standing to the credit of the account held by the company with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 20, 2000 Delivered On Aug 02, 2000 | Satisfied | Amount secured All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the chargee by the company under the deep discount bond instrument | |
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 Jul 20, 2000 Delivered On Aug 02, 2000 | Satisfied | Amount secured All monies due or to become due from any charging company and/or any group company to the security benficiaries which is for the time being a party to any security document whether pursuant to the guarantee or otherwise (all as defined therein) | |
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 Jul 30, 1999 Delivered On Aug 10, 1999 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from the charging company and/or any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) whether pursuant to the guarantee (as defined) or otherwise or any security document (as defined) and 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
| ||||
| Charge over cash collateral account | Created On Jul 30, 1999 Delivered On Aug 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan note guarantee facility | |
Short particulars All right title and interest in the cash collateral account and the charged balance. See the mortgage charge document for full details. | ||||
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