BOOKMARCUS LIMITED
Overview
| Company Name | BOOKMARCUS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03946283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BOOKMARCUS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BOOKMARCUS LIMITED located?
| Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOOKMARCUS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2023 |
| Next Accounts Due On | Aug 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for BOOKMARCUS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 04, 2024 |
| Next Confirmation Statement Due | Feb 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2023 |
| Overdue | Yes |
What are the latest filings for BOOKMARCUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 12, 2025 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 12, 2024 | 24 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 24 pages | LIQ10 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from Unit 5 Leighcliff Building Maple Avenue Leigh on Sea Essex SS9 1PR to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Nov 16, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Diana Margaret Herve on Jan 16, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Tony Neal Herve on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Diana Margaret Herve as a person with significant control on Oct 12, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Tony Neal Herve as a person with significant control on Oct 12, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 9 pages | AA | ||||||||||
Who are the officers of BOOKMARCUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERVE, Diana Margaret | Secretary | London Road SS9 2AB Leigh-On-Sea 1349/1353 Essex United Kingdom | British | 68954480002 | ||||||
| HERVE, Tony Neal | Director | London Road SS9 2AB Leigh-On-Sea 1349/1353 Essex United Kingdom | United Kingdom | British | 34489220002 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BOOKMARCUS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Diana Margaret Herve | Apr 06, 2016 | London Road SS9 2AB Leigh-On-Sea 1349/1353 Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Tony Neal Herve | Apr 06, 2016 | London Road SS9 2AB Leigh-On-Sea 1349/1353 Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BOOKMARCUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 07, 2014 Delivered On Aug 13, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BOOKMARCUS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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