Company Name13114 Publishing Limited
Company StatusDissolved
Company Number01542205
CategoryPrivate Limited Company
Incorporation Date29 January 1981(43 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesLegibus Eighty-Four Limited and Mansell Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2003(22 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1999)
RoleAccountant
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Director NamePhilip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 October 1999)
RolePublisher
Correspondence AddressFlat 14 11 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address88 Woodford Crescent
Pinner
Middlesex
HA5 3TY
Secretary NameTom Julian Lynall Wills
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address4 Saint Peters Road
West Molesey
Surrey
KT8 2QE
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1999(18 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House
5 Upper Saint Martins Lane
London
WC2H 9EA

Contact

Websiteorionbooks.co.uk
Telephone020 74205555
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

160k at £1Orion Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 October 1992Delivered on: 16 October 1992
Satisfied on: 5 January 1994
Persons entitled: Houghton Mifflin Company

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc 395 ref M135L. 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.
Fully Satisfied
4 July 1991Delivered on: 20 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 26.3.1990.
Particulars: First fixed charge an all goodwill and uncalled capital for the company and all patents patert application. (Please see doc 395/m/416/c).
Outstanding
26 March 1990Delivered on: 4 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 160,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 160,000
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 160,000
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 160,000
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 160,000
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 160,000
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 160,000
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 160,000
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 July 2008Return made up to 30/06/08; full list of members (3 pages)
31 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 30/05/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 30/05/00; full list of members (6 pages)
1 August 2000Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
19 October 1999Company name changed mansell publishing LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed mansell publishing LIMITED\certificate issued on 20/10/99 (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 September 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 September 1999New secretary appointed (2 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
15 July 1998Return made up to 30/06/98; full list of members (6 pages)
15 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 June 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1996Full accounts made up to 31 December 1995 (14 pages)
16 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 April 1991Memorandum and Articles of Association (9 pages)
5 April 1991Memorandum and Articles of Association (9 pages)
30 April 1981Company name changed\certificate issued on 30/04/81 (2 pages)
30 April 1981Company name changed\certificate issued on 30/04/81 (2 pages)
29 January 1981Incorporation (21 pages)
29 January 1981Incorporation (21 pages)