Company NameBookshop Acquisitions Limited
Company StatusDissolved
Company Number06301376
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date22 February 2013 (11 years, 2 months ago)
Previous NamePimco 2672 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Philip John Downer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(7 months after company formation)
Appointment Duration5 years (closed 22 February 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address37 Cromwell Road
Teddington
Middlesex
TW11 9EL
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Secretary NameMr Mark John James Little
NationalityBritish
StatusClosed
Appointed24 July 2008(1 year after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameMr Mark David Farrer-Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
22 Brook Mews North
London
W2 3BW
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Secretary NameMr Mark David Farrer-Brown
NationalityBritish
StatusResigned
Appointed20 September 2007(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
22 Brook Mews North
London
W2 3BW
Secretary NameMr Philip John Downer
NationalityBritish
StatusResigned
Appointed30 January 2008(7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address37 Cromwell Road
Teddington
Middlesex
TW11 9EL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressZolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
22 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
15 June 2012Liquidators' statement of receipts and payments to 28 May 2012 (10 pages)
15 June 2012Liquidators statement of receipts and payments to 28 May 2012 (10 pages)
15 June 2012Liquidators' statement of receipts and payments to 28 May 2012 (10 pages)
30 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (28 pages)
30 January 2012Liquidators statement of receipts and payments to 28 November 2011 (28 pages)
30 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (28 pages)
29 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
28 June 2010Administrator's progress report to 29 May 2010 (13 pages)
28 June 2010Administrator's progress report to 29 May 2010 (13 pages)
2 February 2010Statement of affairs with form 2.14B (7 pages)
2 February 2010Statement of affairs with form 2.14B (7 pages)
28 January 2010Statement of administrator's proposal (20 pages)
28 January 2010Statement of administrator's proposal (20 pages)
5 December 2009Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages)
5 December 2009Appointment of an administrator (1 page)
5 December 2009Appointment of an administrator (1 page)
5 December 2009Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages)
20 September 2009Group of companies' accounts made up to 2 February 2008 (25 pages)
20 September 2009Group of companies' accounts made up to 2 February 2008 (25 pages)
20 September 2009Group of companies' accounts made up to 2 February 2008 (25 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2009Appointment terminated director luke johnson (1 page)
28 July 2009Appointment Terminated Director luke johnson (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2009Return made up to 04/07/09; full list of members (11 pages)
16 July 2009Return made up to 04/07/09; full list of members (11 pages)
18 June 2009Resolutions
  • RES13 ‐ Re change in ro 12/06/2009
(2 pages)
18 June 2009Registered office changed on 18/06/2009 from 32 bedford row london WC1R 4HE (1 page)
18 June 2009Resolutions
  • RES13 ‐ Re change in ro 12/06/2009
(2 pages)
18 June 2009Registered office changed on 18/06/2009 from 32 bedford row london WC1R 4HE (1 page)
3 September 2008Return made up to 01/08/08; full list of members (6 pages)
3 September 2008Return made up to 01/08/08; full list of members (6 pages)
31 July 2008Appointment terminated secretary philip downer (1 page)
31 July 2008Director and secretary appointed mark john james little (2 pages)
31 July 2008Accounting reference date extended from 25/01/2008 to 31/01/2008 (1 page)
31 July 2008Appointment Terminated Secretary philip downer (1 page)
31 July 2008Accounting reference date extended from 25/01/2008 to 31/01/2008 (1 page)
31 July 2008Director and secretary appointed mark john james little (2 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007Accounting reference date shortened from 31/07/08 to 25/01/08 (1 page)
2 October 2007Accounting reference date shortened from 31/07/08 to 25/01/08 (1 page)
28 September 2007Ad 21/09/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
28 September 2007Ad 21/09/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 park row leeds LS1 5AB (1 page)
26 September 2007New director appointed (4 pages)
26 September 2007S-div 21/09/07 (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (4 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2007Director resigned (1 page)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 September 2007S-div 21/09/07 (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 park row leeds LS1 5AB (1 page)
19 September 2007Company name changed pimco 2672 LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed pimco 2672 LIMITED\certificate issued on 19/09/07 (2 pages)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)