Company NameDurrants Press Cuttings Limited
Company StatusDissolved
Company Number02993233
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesDiscovery Group Limited and Goodcut Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 16 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 16 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 Randolph Street
Suite 700
Chicago
Illinois
United States
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAnn Marie Law
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Director NameMr Anthony John Law
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Secretary NameMr Anthony John Law
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Director NameJohn Michael Finn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBurnham Hall
Burnham On Crouch
Essex
CM0 8QB
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed19 February 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed30 October 2007(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(20 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence AddressDiscovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegorkana.com
Email address[email protected]
Telephone020 76740200
Telephone regionLondon

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

239.2k at £0.05Discovery Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
12 April 2006Delivered on: 20 April 2006
Satisfied on: 19 December 2014
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property; the tangible property; the accounts; the charged intellectual property; any goodwill and rights; the investments and all monetary claims. By way of first floating charge all its prsent and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 11 June 2004
Satisfied on: 21 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 2000Delivered on: 29 April 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
19 April 2000Delivered on: 29 April 2000
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock,shares,bonds,debentures,loan stock,certificates of deposit and other securities; all dividends,interest,rights,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
27 February 1995Delivered on: 4 March 1995
Satisfied on: 25 April 2000
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
24 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
16 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
13 July 2016Satisfaction of charge 029932330007 in full (4 pages)
13 July 2016Satisfaction of charge 029932330006 in full (4 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP .002
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.023916
(4 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
22 December 2014Registration of charge 029932330007, created on 18 December 2014 (79 pages)
19 December 2014Registration of charge 029932330006, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 5 in full (4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11,958.4
(4 pages)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,958.4
(4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 February 2013Appointment of Mr Myles Johnson as a director on 18 February 2013 (2 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a director on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary on 18 February 2013 (1 page)
16 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
18 June 2012Full accounts made up to 30 September 2011 (12 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 30 September 2010 (12 pages)
4 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 July 2009Resolutions
  • RES13 ‐ Section 175 21/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 February 2009Return made up to 22/11/08; full list of members (3 pages)
16 July 2008Full accounts made up to 30 September 2007 (12 pages)
26 February 2008Return made up to 22/11/07; no change of members (7 pages)
25 January 2008New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
14 July 2007Full accounts made up to 30 September 2006 (12 pages)
5 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2006Memorandum and Articles of Association (12 pages)
17 October 2006Company name changed goodcut LIMITED\certificate issued on 17/10/06 (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (10 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Declaration of assistance for shares acquisition (19 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Particulars of mortgage/charge (17 pages)
1 February 2006Return made up to 22/11/05; full list of members (7 pages)
9 December 2005Return made up to 22/11/04; full list of members; amend (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 January 2005Return made up to 22/11/04; full list of members (7 pages)
13 July 2004Full accounts made up to 30 September 2003 (13 pages)
11 June 2004Particulars of mortgage/charge (6 pages)
9 June 2004New director appointed (2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Return made up to 22/11/03; full list of members (6 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
11 December 2002Return made up to 22/11/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2002Full accounts made up to 30 September 2001 (15 pages)
25 January 2002Amended full accounts made up to 30 September 2000 (17 pages)
11 January 2002Return made up to 22/11/01; no change of members (6 pages)
6 July 2001Full accounts made up to 30 September 2000 (16 pages)
6 March 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
2 January 2001Return made up to 22/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
4 August 2000Company name changed discovery group LIMITED\certificate issued on 07/08/00 (2 pages)
25 May 2000Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
23 May 2000Ad 18/04/00--------- £ si [email protected]=9764 £ ic 2195/11959 (10 pages)
8 May 2000New director appointed (2 pages)
29 April 2000Particulars of mortgage/charge (11 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Declaration of assistance for shares acquisition (20 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 April 2000Director resigned (1 page)
27 April 2000Declaration of assistance for shares acquisition (18 pages)
27 April 2000Director resigned (1 page)
27 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Auditor's resignation (1 page)
13 April 2000Full accounts made up to 30 September 1999 (15 pages)
8 December 1999Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1999Full accounts made up to 30 September 1998 (12 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 December 1997Return made up to 22/11/97; full list of members (8 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 December 1996Return made up to 22/11/96; full list of members (8 pages)
4 December 1996Return made up to 22/11/95; full list of members (8 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 June 1996Particulars of contract relating to shares (4 pages)
12 June 1996Ad 14/05/96--------- £ si [email protected] (2 pages)
31 May 1996Ad 14/05/96--------- £ si [email protected]=109 £ ic 614/723 (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Memorandum and Articles of Association (18 pages)
4 March 1995Particulars of mortgage/charge (10 pages)
22 November 1994Incorporation (15 pages)