Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTHOR (LONDON) LIMITED
Company Information for

AUTHOR (LONDON) LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
06363294
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Author (london) Ltd
AUTHOR (LONDON) LIMITED was founded on 2007-09-06 and had its registered office in Leeds. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
AUTHOR (LONDON) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 06363294
Date formed 2007-09-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTHOR (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL CASEY
Director 2007-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE CASEY
Company Secretary 2007-09-06 2009-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL CASEY THE SHOE LIBRARY LTD Director 2010-11-20 CURRENT 2010-11-15 Active
DAVID MICHAEL CASEY AUTHOR CAMDEN LIMITED Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2015-03-10
DAVID MICHAEL CASEY AUTHOR SOHO LIMITED Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2015
2015-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-08-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-154.20STATEMENT OF AFFAIRS/4.19
2014-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 118A LONDON WALL LONDON EC2Y 5JA
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-25AR0131/08/13 FULL LIST
2013-08-09AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 9-10 ROYAL OPERA ARCADE PALL MALL LONDON SW1Y 4UY UNITED KINGDOM
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063632940003
2012-09-11AR0131/08/12 FULL LIST
2012-05-31AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-19AR0131/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CASEY / 31/08/2011
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-11AR0131/08/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM MELVILLE HOUSE WOODHOUSE ROAD LONDON N12 0RG UNITED KINGDOM
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CASEY
2009-09-09363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG
2007-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AUTHOR (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-09
Final Meetings2016-03-09
Notice of Intended Dividends2015-12-31
Notice of Intended Dividends2015-04-23
Resolutions for Winding-up2014-04-23
Appointment of Liquidators2014-04-23
Fines / Sanctions
No fines or sanctions have been issued against AUTHOR (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding DAVID MICHAEL CASEY
RENT DEPOSIT DEED 2011-11-29 Outstanding TIMOTHY JAMES PAYNE, MATTHEW WILLIAM PAYNE, IVAN MOSTYN HENRY KREMER AND JULIAN SIMMONS KORN
RENT DEPOSIT DEED 2010-09-24 Outstanding BALLYMORE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTHOR (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 100
Called Up Share Capital 2011-09-30 £ 100
Cash Bank In Hand 2012-09-30 £ 1,775
Cash Bank In Hand 2011-09-30 £ 59,736
Current Assets 2012-09-30 £ 1,964,838
Current Assets 2011-09-30 £ 1,746,312
Debtors 2012-09-30 £ 295,270
Debtors 2011-09-30 £ 302,264
Fixed Assets 2012-09-30 £ 98,550
Fixed Assets 2011-09-30 £ 104,040
Shareholder Funds 2012-09-30 £ -1,665,733
Shareholder Funds 2011-09-30 £ -1,021,242
Stocks Inventory 2012-09-30 £ 1,667,793
Stocks Inventory 2011-09-30 £ 1,384,312
Tangible Fixed Assets 2012-09-30 £ 98,550
Tangible Fixed Assets 2011-09-30 £ 104,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTHOR (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTHOR (LONDON) LIMITED
Trademarks
We have not found any records of AUTHOR (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTHOR (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as AUTHOR (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTHOR (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTHOR (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2013-08-0164032000Footwear with outer soles of leather, and uppers which consist of leather straps across the instep and around the big toe
2010-05-0164035999Women's footwear with outer soles and uppers of leather, with in-soles of >= 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, and orthopaedic footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAUTHOR (LONDON) LIMITEDEvent Date2015-12-23
Principal Trading Address: 118A London Wall, London EC2Y 5JA Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS by no later than 1 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Mark N Ranson (IP No. 009299) and Michael C Kienlen (IP No. 009367) both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS. Dates of Appointment: Michael C Kielen - 8 April 2014 and Mark N Ranson - 2 February 2015. The Joint Liquidators can be contacted by Tel: 0113 2211 300. Alternative contact name: Alex Weil.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTHOR (LONDON) LIMITEDEvent Date2014-04-08
At a general meeting of the Company, duly convened and held at The Strand Palace Hotel, 372 Strand WC2R 0JJ on 8 April 2014 , the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Michael Kienlen and David Robson of Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorized to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 8 April 2014 Creditors: 8 April 2014 David Casey , Director : Liquidators details: Michael Kienlen , IP number: 9367 and David Robson , IP number: 11130, of Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . Date of appointment: 8 April 2014 . Tel No: 0113 2211300. Alternative person to contact with enquiries about the case: Lisa Wood
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTHOR (LONDON) LIMITEDEvent Date2014-04-08
Michael Kienlen and David Robson , of Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . Tel No: 0113 2211300. Alternative person to contact with enquiries about the case: Lisa Wood :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAUTHOR (LONDON) LIMITEDEvent Date2014-04-08
Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 20 June 2015, to send their proofs of debt to the undersigned, Michael C Kienlen and Mark N Ranson of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within two months from 20 April 2015. Further Details: Michael C Kienlen and Mark N Ranson, 0113 221 1300 Michael C Kienlen , Office Holder Number: 9367 and Mark N Ranson , Office Holder Number: 9299 , Joint Liquidators , Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Date of Appointment of Office Holders: 8 April 2014 :
 
Initiating party Event TypeFinal Meetings
Defending partyAUTHOR (LONDON) LIMITEDEvent Date2014-04-08
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Armstrong Watson, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 03 May 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 April 2014 Office Holder details: Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact: Tel: 0113 2211 300. Alternative contact: Alex Weil Mark N Ranson , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTHOR (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTHOR (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1