Company NameQuercus Books Limited
Company StatusDissolved
Company Number05338120
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameQuercus Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed24 April 2014(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 30 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed16 October 2014(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Secretary NameNicolas Edward Valerian Cheetham
NationalityBritish
StatusResigned
Appointed15 March 2005(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address3 Dewar Street
London
SE15 4JP
Director NameWayne Christopher Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMark Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian/British
StatusResigned
Appointed10 February 2006(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Secretary NameWayne Christopher Davies
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year after company formation)
Appointment Duration3 years (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnfield Road
Harpenden
Hertfordshire
AL5 5TH
Secretary NameMrs Jacqueline Panayi
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2014)
RoleCompany Secretary & Manager
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMs Jane Elizabeth Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr David John North
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Timothy Mark Hely-Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address130 Park Drive, Group Finance, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SE
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitequercusbooks.co.uk
Email address[email protected]
Telephone020 72917200
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

1 at £1Quercus Publishing PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Charges

26 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
27 April 2022Termination of appointment of David Richard Shelley as a director on 27 April 2022 (1 page)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 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)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
19 October 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 16 October 2015 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
19 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 16 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)
7 July 2015Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page)
13 April 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 55 Baker Street 7Th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr James Hodder-Williams on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James Hodder-Williams on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 55 Baker Street 7Th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 May 2014Termination of appointment of Mark Smith as a director (1 page)
13 May 2014Termination of appointment of Wayne Davies as a director (1 page)
13 May 2014Termination of appointment of Jane Harris as a director (1 page)
13 May 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
13 May 2014Termination of appointment of Colin Adams as a director (1 page)
13 May 2014Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages)
13 May 2014Appointment of Mr James Hodder-Williams as a director (2 pages)
13 May 2014Termination of appointment of David North as a director (1 page)
13 May 2014Termination of appointment of Jane Harris as a director (1 page)
13 May 2014Termination of appointment of Mark Smith as a director (1 page)
13 May 2014Termination of appointment of Colin Adams as a director (1 page)
13 May 2014Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages)
13 May 2014Termination of appointment of David North as a director (1 page)
13 May 2014Termination of appointment of Wayne Davies as a director (1 page)
13 May 2014Appointment of Mr James Hodder-Williams as a director (2 pages)
13 May 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 January 2013Appointment of Mr David John North as a director (2 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Mr David John North as a director (2 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director (2 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director (2 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Termination of appointment of Paul Lenton as a director (1 page)
2 August 2012Termination of appointment of Paul Lenton as a director (1 page)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
1 February 2012Director's details changed for Mark Smith on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Mark Smith on 15 August 2011 (2 pages)
1 February 2012Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
1 February 2012Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
28 September 2011Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Paul Richard Lenton as a director (2 pages)
28 September 2011Appointment of Mr Paul Richard Lenton as a director (2 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
27 May 2010Director's details changed for Mark Smith on 10 February 2006 (1 page)
27 May 2010Director's details changed for Mark Smith on 10 February 2006 (1 page)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Appointment terminated secretary wayne davies (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
12 February 2009Director's change of particulars / mark smith / 25/05/2008 (1 page)
12 February 2009Appointment terminated secretary wayne davies (1 page)
12 February 2009Secretary appointed mrs jacqueline panayi (1 page)
12 February 2009Director and secretary's change of particulars / wayne davies / 20/01/2009 (1 page)
12 February 2009Director and secretary's change of particulars / wayne davies / 20/01/2009 (1 page)
12 February 2009Secretary appointed mrs jacqueline panayi (1 page)
12 February 2009Director's change of particulars / mark smith / 25/05/2008 (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 20/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/07
(7 pages)
20 April 2007Return made up to 20/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/07
(7 pages)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page)
4 July 2006Return made up to 20/01/06; full list of members (7 pages)
4 July 2006Return made up to 20/01/06; full list of members (7 pages)
8 March 2006Company name changed quercus publishing LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed quercus publishing LIMITED\certificate issued on 08/03/06 (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2006Registered office changed on 22/02/06 from: 124/130 seymour place london W1H 1BG (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 124/130 seymour place london W1H 1BG (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2006Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 31 corsham street london N1 6DR (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 31 corsham street london N1 6DR (1 page)
20 January 2005Incorporation (17 pages)
20 January 2005Incorporation (17 pages)