Company NameBook Club Associates Limited
Company StatusDissolved
Company Number06997902
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameOld Book Club Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJoseph McNicholas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbright Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LF
Director NameDavid Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbright Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LF
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed06 September 2011(2 years after company formation)
Appointment Duration2 years, 2 months (closed 03 December 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDino Kitzinger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressGeyerstrasse 48
Munich
80469
Germany
Director NamePhillip Thomas Wagner
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHardgreaves Road Swindon
Wiltshire
SN25 5BG
Director NameThomas Stupfert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2009(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2011)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressBca Hargreaves Road
Swindon
Wiltshire
SN25 5BG
Director NameMr John Robert Whittington
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBca Hargreaves Road
Swindon
Wiltshire
SN25 5BG
Director NameMr Christopher Roy Stafford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbright Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LF
Secretary NameChris Stafford
NationalityBritish
StatusResigned
Appointed02 March 2011(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Correspondence AddressQueensbright Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LF

Contact

Websitewww.webbivorydm.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aghoco 1040 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,924,733
Gross Profit£7,145,615
Net Worth£632,036
Cash£69,958
Current Liabilities£1,805,008

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Notice of move from Administration to Dissolution on 27 August 2013 (8 pages)
3 September 2013Notice of move from Administration to Dissolution (8 pages)
30 August 2013Administrator's progress report to 23 August 2013 (8 pages)
30 August 2013Administrator's progress report to 23 August 2013 (8 pages)
16 April 2013Administrator's progress report to 1 March 2013 (11 pages)
16 April 2013Administrator's progress report to 1 March 2013 (11 pages)
16 April 2013Administrator's progress report to 1 March 2013 (11 pages)
19 February 2013Notice of extension of period of Administration (1 page)
19 February 2013Notice of extension of period of Administration (1 page)
3 October 2012Administrator's progress report to 1 September 2012 (11 pages)
3 October 2012Administrator's progress report to 1 September 2012 (11 pages)
3 October 2012Administrator's progress report to 1 September 2012 (11 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
30 April 2012Statement of administrator's proposal (38 pages)
30 April 2012Statement of affairs with form 2.14B (8 pages)
30 April 2012Statement of affairs with form 2.14B (8 pages)
30 April 2012Statement of administrator's proposal (38 pages)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages)
9 March 2012Appointment of an administrator (1 page)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages)
9 March 2012Appointment of an administrator (1 page)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/03/2011
(3 pages)
7 October 2011Resolutions
  • RES13 ‐ Company business 02/03/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary (3 pages)
27 September 2011Termination of appointment of Chris Stafford as a secretary (2 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary on 6 September 2011 (3 pages)
27 September 2011Termination of appointment of Chris Stafford as a secretary on 6 September 2011 (2 pages)
27 September 2011Termination of appointment of Chris Stafford as a director (2 pages)
27 September 2011Termination of appointment of Christopher Roy Stafford as a director on 6 September 2011 (2 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(6 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(6 pages)
25 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
25 July 2011Registered office address changed from Bca Hargreaves Road Groundwell Swindon Wilts SN25 5BG on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Bca Hargreaves Road Groundwell Swindon Wilts SN25 5BG on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Phillip Wagner as a director (2 pages)
25 July 2011Termination of appointment of Phillip Wagner as a director (2 pages)
25 July 2011Termination of appointment of Thomas Stupfert as a director (2 pages)
25 July 2011Termination of appointment of Thomas Stupfert as a director (2 pages)
25 July 2011Termination of appointment of John Whittington as a director (2 pages)
25 July 2011Termination of appointment of John Whittington as a director (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
22 July 2011Change of accounting reference date (3 pages)
22 July 2011Change of accounting reference date (3 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 March 2011Full accounts made up to 31 December 2010 (32 pages)
23 March 2011Full accounts made up to 31 December 2010 (32 pages)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2011Appointment of David Robinson as a director (3 pages)
11 March 2011Appointment of Chris Stafford as a director (3 pages)
11 March 2011Appointment of Chris Stafford as a secretary (3 pages)
11 March 2011Appointment of David Robinson as a director (3 pages)
11 March 2011Appointment of Chris Stafford as a director (3 pages)
11 March 2011Appointment of Joseph Mcnicholas as a director (3 pages)
11 March 2011Appointment of Joseph Mcnicholas as a director (3 pages)
11 March 2011Appointment of Chris Stafford as a secretary (3 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 February 2011Registered office address changed from Hargreaves Road Swindon Wiltshire SN25 5BG on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Hargreaves Road Swindon Wiltshire SN25 5BG on 14 February 2011 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 May 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages)
13 May 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages)
8 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages)
2 December 2009Appointment of Thomas Stupfert as a director (3 pages)
2 December 2009Termination of appointment of Dino Kitzinger as a director (2 pages)
2 December 2009Appointment of John Whittington as a director (3 pages)
2 December 2009Appointment of John Whittington as a director (3 pages)
2 December 2009Appointment of Thomas Stupfert as a director (3 pages)
2 December 2009Termination of appointment of Dino Kitzinger as a director (2 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
5 October 2009Company name changed old book club associates LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Company name changed old book club associates LIMITED\certificate issued on 05/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
14 September 2009Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page)
14 September 2009Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page)
21 August 2009Incorporation (29 pages)
21 August 2009Incorporation (29 pages)