THE BOOK DEPOSITORY LIMITED
Overview
Company Name | THE BOOK DEPOSITORY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05124926 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE BOOK DEPOSITORY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for THE BOOK DEPOSITORY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 01, 2024 |
Next Confirmation Statement Due | Dec 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2023 |
Overdue | Yes |
What are the latest filings for THE BOOK DEPOSITORY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of capital on Aug 02, 2024
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Jul 15, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital on Jul 17, 2024
| 4 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Phaedra Ann Andrews on Oct 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Anna Elisabeth Cooper on Sep 02, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Christopher Martin Mckee as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Anna Elisabeth Cooper as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Daniel Keeler Simpson as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 15, 2022
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2022
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE BOOK DEPOSITORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Phaedra Ann | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | England | American | Finance Director, Accounting | 197530330002 | ||||||||
COOPER, Anna Elisabeth | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | England | British | Director | 310127660002 | ||||||||
FELTON, Stuart Bain | Secretary | Claypits Eastington GL10 3AJ Stonehouse Victoria Cottage Gloucestershire United Kingdom | British | 97618370002 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
CRAWFORD, Andrew | Director | Spring Cottage, Upper Spring Lane CV8 2JR Kenilworth | Irish | Director | 97618360001 | |||||||||
CRIPPS, Paul Jonathan | Director | Unit E5 Goodridge Business Park GL2 5EB Goodridge Avenue Gloucester Gloucestershire | England | British | Accountant | 109231600001 | ||||||||
DEAL, Michael David | Director | Thames Central Hatfield Road SL1 1QE Slough 4th Floor United Kingdom | Usa | American | None | 162049140002 | ||||||||
EL AKEHAL, Emad El Deen El Sayed Ahmed | Director | Unit E5 Goodridge Business Park GL2 5EB Goodridge Avenue Gloucester Gloucestershire | United Kingdom | Egyptian | Cto | 133719740002 | ||||||||
FELTON, Stuart Bain | Director | Claypits Eastington GL10 3AJ Stonehouse Victoria Cottage Gloucestershire United Kingdom | United Kingdom | British | Director | 97618370002 | ||||||||
JAMIESON, Edward Robert Francis | Director | Holborn Viaduct EC1A 2FD London 60 | United Kingdom | British | Chartered Accountant | 172561930001 | ||||||||
JONES, William | Director | Gibbs Acre Pirbright GU24 0JX Woking 5 Surrey United Kingdom | United Kingdom | British | Director | 146198740002 | ||||||||
MACKENZIE, Robert Mario | Director | Worship Street EC2A 2FA London 1 Principal Place | United Kingdom | British | Solicitor | 47785600002 | ||||||||
MCKEE, Christopher Martin | Director | Worship Street EC2A 2FA London 1 Principal Place | England | British | Managing Director | 165098620002 | ||||||||
SIMPSON, Alexander Daniel Keeler | Director | Worship Street EC2A 2FA London 1 Principal Place | England | British | Director | 241196260001 | ||||||||
SMITH, Kieron James | Director | 30 Creswell RG27 9TG Hook Hampshire | United Kingdom | British | Director | 81512140004 | ||||||||
STONE, John Bradford | Director | Worship Street EC2A 2FA London 1 Principal Place | England | American | Director | 245878700001 |
Who are the persons with significant control of THE BOOK DEPOSITORY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Amazon.Com, Inc | Apr 06, 2016 | Terry Avenue North Seattle 410 Washington Wa98109-5210 United States | No | ||||
| |||||||
Natures of Control
|
Does THE BOOK DEPOSITORY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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