Company number 01051118
Status In Administration
Incorporation Date 24 April 1972
Company Type Public Limited Company
Address C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Registered office address changed from Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8DR to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 2 March 2017; Appointment of an administrator; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of LION HUDSON PLC are www.lionhudson.co.uk, and www.lion-hudson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lion Hudson Plc is a Public Limited Company.
The company registration number is 01051118. Lion Hudson Plc has been working since 24 April 1972.
The present status of the company is In Administration. The registered address of Lion Hudson Plc is C O Frp Advisory Llp 110 Cannon Street London Ec4n 6eu. . GREGORY, Caroline Marie is a Secretary of the company. GRAY, Nicholas Sinclair is a Director of the company. GREGORY, Caroline Marie is a Director of the company. HODDER-WILLIAMS, Andrew is a Director of the company. LAWHEAD, Alice Marie is a Director of the company. WILSON-HIGGINS, Suzanne is a Director of the company. Secretary COLE, Denis Oliver has been resigned. Secretary COLE, Denis Oliver has been resigned. Secretary COLLINS, Brian Michael has been resigned. Secretary LEYLAND, Diana Kathleen Dora has been resigned. Secretary PULLEY, Victoria has been resigned. Director ALEXANDER, David Seymour has been resigned. Director ALEXANDER, Patricia June has been resigned. Director BEEDELL, Mark Trevor has been resigned. Director CLIFFORD, Paul has been resigned. Director COLE, Denis Oliver has been resigned. Director JONES, Nicholas has been resigned. Director KEELEY, John Robin has been resigned. Director LEYLAND, Diana Kathleen Dora has been resigned. Director MCCLOUGHRY, Roy Kingston has been resigned. Director O'NIONS, John has been resigned. Director PRICE, Stephen William has been resigned. Director SHEPHERD, Rodney Paul has been resigned. Director WALES, Anthony Paul has been resigned. Director WINTER, Rebecca Anne has been resigned. Director YOUNG, Peter John has been resigned. The company operates in "Book publishing".
Current Directors
Resigned Directors
Director
CLIFFORD, Paul
Resigned: 28 June 2012
Appointed Date: 06 January 1997
73 years old
Director
JONES, Nicholas
Resigned: 01 April 2016
Appointed Date: 18 December 2003
65 years old
Director
O'NIONS, John
Resigned: 31 December 2010
Appointed Date: 21 April 1998
81 years old
Director
YOUNG, Peter John
Resigned: 11 December 1998
Appointed Date: 01 July 1995
65 years old
LION HUDSON PLC Events
02 Mar 2017
Registered office address changed from Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8DR to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 2 March 2017
27 Feb 2017
Appointment of an administrator
08 Feb 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
09 Jan 2017
Confirmation statement made on 23 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 March 2016
...
... and 163 more events
30 Jan 1987
Return made up to 22/12/86; full list of members
19 Nov 1986
Group of companies' accounts made up to 31 March 1986
02 Oct 1981
Company name changed\certificate issued on 02/10/81
24 Apr 1972
Certificate of incorporation
16 September 2015
Charge code 0105 1118 0013
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Zipaddress Limited
Description: Contains floating charge…
23 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 February 2011
Floating charge (all assets)
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 February 2011
Fixed charge on purchased debts which fail to vest
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
All assets debenture
Delivered: 4 April 2009
Status: Satisfied
on 23 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2001
Legal charge
Delivered: 22 January 2001
Status: Satisfied
on 16 November 2001
Persons entitled: Barclays Bank PLC
Description: Orion house oxford technology centre oxford oxfordshire t/n…
4 March 1997
Fixed and floating charge of book debts
Delivered: 7 March 1997
Status: Satisfied
on 27 October 2010
Persons entitled: Scripture Union
Description: The su book debts meaning the right of lion publishing PLC…
14 February 1996
Debenture
Delivered: 20 February 1996
Status: Satisfied
on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1993
Credit agreement
Delivered: 22 April 1993
Status: Satisfied
on 28 March 2006
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
23 August 1990
Debenture
Delivered: 4 September 1990
Status: Satisfied
on 9 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1988
Mortgage
Delivered: 25 November 1988
Status: Satisfied
on 21 March 2006
Persons entitled: 3 I PLC
Description: F/H orion house, oxford technology centre, sandy lane, west…
17 July 1984
Debenture
Delivered: 24 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…