THE BOOK DEPOSITORY LIMITED

THE BOOK DEPOSITORY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE BOOK DEPOSITORY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05124926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE BOOK DEPOSITORY LIMITED?

    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE BOOK DEPOSITORY LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BOOK DEPOSITORY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for THE BOOK DEPOSITORY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2024
    Next Confirmation Statement DueDec 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023
    OverdueYes

    What are the latest filings for THE BOOK DEPOSITORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF

    2 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 1 Principal Place Worship Street London EC2A 2FA to 30 Finsbury Square London EC2A 1AG on Aug 28, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Aug 02, 2024

    • Capital: GBP 100,002
    3 pagesSH19
    Annotations
    DateAnnotation
    Aug 02, 2024Clarification A second filed sh19 was registered on 02/08/2024

    Termination of appointment of Mitre Secretaries Limited as a secretary on Jul 15, 2024

    1 pagesTM02

    Statement of capital on Jul 17, 2024

    • Capital: GBP 100,002
    4 pagesSH19
    Annotations
    DateAnnotation
    Aug 02, 2024Clarification A second filed sh19 was registered on 02/08/2024

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 12/07/2024
    RES13

    Director's details changed for Ms Phaedra Ann Andrews on Oct 16, 2017

    2 pagesCH01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Anna Elisabeth Cooper on Sep 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Christopher Martin Mckee as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Anna Elisabeth Cooper as a director on Jun 14, 2023

    2 pagesAP01

    Termination of appointment of Alexander Daniel Keeler Simpson as a director on Jun 01, 2023

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Nov 15, 2022

    • Capital: GBP 1,000.02
    4 pagesRP04SH01

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 15, 2022

    • Capital: GBP 1,000.02
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 01, 2022Clarification A second filed SH01 was registered on 01/12/2022.

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE BOOK DEPOSITORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Phaedra Ann
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandAmericanFinance Director, Accounting197530330002
    COOPER, Anna Elisabeth
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritishDirector310127660002
    FELTON, Stuart Bain
    Claypits
    Eastington
    GL10 3AJ Stonehouse
    Victoria Cottage
    Gloucestershire
    United Kingdom
    Secretary
    Claypits
    Eastington
    GL10 3AJ Stonehouse
    Victoria Cottage
    Gloucestershire
    United Kingdom
    British97618370002
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    CRAWFORD, Andrew
    Spring Cottage, Upper Spring Lane
    CV8 2JR Kenilworth
    Director
    Spring Cottage, Upper Spring Lane
    CV8 2JR Kenilworth
    IrishDirector97618360001
    CRIPPS, Paul Jonathan
    Unit E5
    Goodridge Business Park
    GL2 5EB Goodridge Avenue Gloucester
    Gloucestershire
    Director
    Unit E5
    Goodridge Business Park
    GL2 5EB Goodridge Avenue Gloucester
    Gloucestershire
    EnglandBritishAccountant109231600001
    DEAL, Michael David
    Thames Central Hatfield Road
    SL1 1QE Slough
    4th Floor
    United Kingdom
    Director
    Thames Central Hatfield Road
    SL1 1QE Slough
    4th Floor
    United Kingdom
    UsaAmericanNone162049140002
    EL AKEHAL, Emad El Deen El Sayed Ahmed
    Unit E5
    Goodridge Business Park
    GL2 5EB Goodridge Avenue Gloucester
    Gloucestershire
    Director
    Unit E5
    Goodridge Business Park
    GL2 5EB Goodridge Avenue Gloucester
    Gloucestershire
    United KingdomEgyptianCto133719740002
    FELTON, Stuart Bain
    Claypits
    Eastington
    GL10 3AJ Stonehouse
    Victoria Cottage
    Gloucestershire
    United Kingdom
    Director
    Claypits
    Eastington
    GL10 3AJ Stonehouse
    Victoria Cottage
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector97618370002
    JAMIESON, Edward Robert Francis
    Holborn Viaduct
    EC1A 2FD London
    60
    Director
    Holborn Viaduct
    EC1A 2FD London
    60
    United KingdomBritishChartered Accountant172561930001
    JONES, William
    Gibbs Acre
    Pirbright
    GU24 0JX Woking
    5
    Surrey
    United Kingdom
    Director
    Gibbs Acre
    Pirbright
    GU24 0JX Woking
    5
    Surrey
    United Kingdom
    United KingdomBritishDirector146198740002
    MACKENZIE, Robert Mario
    Worship Street
    EC2A 2FA London
    1 Principal Place
    Director
    Worship Street
    EC2A 2FA London
    1 Principal Place
    United KingdomBritishSolicitor47785600002
    MCKEE, Christopher Martin
    Worship Street
    EC2A 2FA London
    1 Principal Place
    Director
    Worship Street
    EC2A 2FA London
    1 Principal Place
    EnglandBritishManaging Director165098620002
    SIMPSON, Alexander Daniel Keeler
    Worship Street
    EC2A 2FA London
    1 Principal Place
    Director
    Worship Street
    EC2A 2FA London
    1 Principal Place
    EnglandBritishDirector241196260001
    SMITH, Kieron James
    30 Creswell
    RG27 9TG Hook
    Hampshire
    Director
    30 Creswell
    RG27 9TG Hook
    Hampshire
    United KingdomBritishDirector81512140004
    STONE, John Bradford
    Worship Street
    EC2A 2FA London
    1 Principal Place
    Director
    Worship Street
    EC2A 2FA London
    1 Principal Place
    EnglandAmericanDirector245878700001

    Who are the persons with significant control of THE BOOK DEPOSITORY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amazon.Com, Inc
    Terry Avenue North
    Seattle
    410
    Washington Wa98109-5210
    United States
    Apr 06, 2016
    Terry Avenue North
    Seattle
    410
    Washington Wa98109-5210
    United States
    No
    Legal FormUs Incorporation
    Legal AuthorityUs Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE BOOK DEPOSITORY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2024Commencement of winding up
    Aug 13, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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