Active - Proposal to Strike off
Company Information for VICTOR GOLLANCZ LIMITED
CARMELITE HOUSE, 20 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
01944299
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VICTOR GOLLANCZ LIMITED | |
Legal Registered Office | |
CARMELITE HOUSE 20 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in WC2H | |
Company Number | 01944299 | |
---|---|---|
Company ID Number | 01944299 | |
Date formed | 1985-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-07 01:11:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWENA SWALLOW |
Company Secretary | ||
ROWENA SWALLOW |
Director | ||
CLARE JARVIS |
Company Secretary | ||
PETER CHARLES KENNETH ROCHE |
Director | ||
MARK PRIOR |
Company Secretary | ||
PARDIP DASS |
Company Secretary | ||
IAN ANDREW OLIVER |
Company Secretary | ||
ANTHONY JOHN VALERIAN CHEETHAM |
Director | ||
MATTHEW O'SULLIVAN |
Company Secretary | ||
PHILIP JAMES STURROCK |
Director | ||
ADRIENNE MAGUIRE |
Director | ||
FRANCIS JOHN RONEY |
Company Secretary | ||
FRANCIS JOHN RONEY |
Director | ||
ELIZABETH DOBSON |
Director | ||
JANE BLACK STOCK |
Director | ||
STEPHEN JAMES BUTCHER |
Director | ||
CHRISTINE APRIL KLOET |
Director | ||
ELIZABETH KNIGHTS |
Director | ||
RICHARD EVANS |
Director | ||
EDWARD STEPHEN BRAY |
Director | ||
IAN DOUGLAS SMITH |
Director | ||
ROSALIND JEAN FINLAY |
Company Secretary | ||
IAN JAMES CRAIG |
Director | ||
DAVID GEORGE BURNETT |
Director | ||
LIONEL ROBERT GEORGE FOOT |
Director | ||
JOANNA GOLDSWORTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
DIGITAL PROPERTY GUIDES LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
FBB1 LIMITED | Director | 2013-06-14 | CURRENT | 1939-05-30 | Active - Proposal to Strike off | |
HAMLYN PUBLISHING GROUP LIMITED(THE) | Director | 2013-06-14 | CURRENT | 1953-07-21 | Active - Proposal to Strike off | |
LONDON PROPERTY GUIDE LIMITED | Director | 2013-06-14 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SPRING BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1976-03-19 | Active - Proposal to Strike off | |
TLF LIMITED | Director | 2013-06-14 | CURRENT | 1955-05-31 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY INTERNATIONAL LIMITED | Director | 2013-06-14 | CURRENT | 1969-07-01 | Active - Proposal to Strike off | |
OCTOPUS BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MILLERS PUBLICATIONS LIMITED | Director | 2013-06-14 | CURRENT | 1980-11-12 | Active - Proposal to Strike off | |
MAP PRODUCTIONS LIMITED | Director | 2013-06-14 | CURRENT | 1964-12-28 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY LIMITED | Director | 2013-06-14 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
DIGITAL OCTOPUS LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
WEIDENFELD LIMITED | Director | 2013-05-03 | CURRENT | 1984-03-05 | Active - Proposal to Strike off | |
PIATKUS BOOKS LIMITED | Director | 2007-07-20 | CURRENT | 1979-02-05 | Active - Proposal to Strike off | |
CONRAN OCTOPUS LIMITED | Director | 2007-06-13 | CURRENT | 1983-07-14 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2006-03-31 | CURRENT | 1988-10-12 | Active | |
OCTOPUS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 1998-07-08 | Active | |
ARTHUR BARKER LIMITED | Director | 2004-07-01 | CURRENT | 1946-10-08 | Active - Proposal to Strike off | |
BREWERS PUBLISHING COMPANY LIMITED | Director | 2004-07-01 | CURRENT | 1976-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1060000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1060000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PIERRE DE CACQUERAY on 2015-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Orion House 5 Upper Saint Martins Lane London WC2H 9EA | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary on 2015-03-20 | |
TM02 | Termination of appointment of Rowena Swallow on 2015-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWENA SWALLOW | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1060000 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1060000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2014-07-28 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLARE JARVIS | |
AP03 | Appointment of Miss Rowena Swallow as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE | |
AP01 | DIRECTOR APPOINTED MISS ROWENA SWALLOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS CLARE JARVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PRIOR | |
AR01 | 30/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY PARDIP DASS | |
288a | SECRETARY APPOINTED MARK PRIOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/99 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | PART of the property or undertaking no longer forms part of charge | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTOR GOLLANCZ LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VICTOR GOLLANCZ LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |