IMPRESS SUTTON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMPRESS SUTTON LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00186479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IMPRESS SUTTON LTD?

    • (2872) /

    Where is IMPRESS SUTTON LTD located?

    Registered Office Address
    Salhouse Road
    Norwich
    NR7 9AT Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPRESS SUTTON LTD?

    Previous Company Names
    Company NameFromUntil
    ALCAN PACKAGING SUTTON LTDOct 27, 2003Oct 27, 2003
    LAWSON MARDON SUTTON LTD.May 01, 1994May 01, 1994
    LAWSON MARDON (M.I.) LIMITEDApr 06, 1989Apr 06, 1989
    MARDON ILLINGWORTH LIMITEDDec 18, 1922Dec 18, 1922

    What are the latest accounts for IMPRESS SUTTON LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnNov 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for IMPRESS SUTTON LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 28, 2016
    Next Confirmation Statement DueDec 12, 2016
    OverdueYes

    What is the status of the latest annual return for IMPRESS SUTTON LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for IMPRESS SUTTON LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2011

    LRESSP

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Jan 18, 2015

    7 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2012

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    11 pagesMG02

    Annual return made up to Nov 28, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2010

    Statement of capital on Dec 23, 2010

    • Capital: GBP 169,323
    SH01

    Termination of appointment of Richard Parkinson as a director

    1 pagesTM01

    Termination of appointment of Guy Ducrot as a director

    1 pagesTM01

    Termination of appointment of Timothy Clarke as a director

    1 pagesTM01

    legacy

    15 pagesMG01

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of IMPRESS SUTTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORTON, David
    5 Malvern Road
    S40 4DX Chesterfield
    Derbyshire
    Secretary
    5 Malvern Road
    S40 4DX Chesterfield
    Derbyshire
    British107601240001
    VAN HAL, Roger Desire
    58 Torenmolenlaan
    7241 VM Lochem
    Netherlands
    Secretary
    58 Torenmolenlaan
    7241 VM Lochem
    Netherlands
    DutchLegal Counsel119699670002
    JACKSON COUSIN, Rupert Charles
    37 Southfields Road
    SW18 1QW London
    Director
    37 Southfields Road
    SW18 1QW London
    EnglandBritishDirector57748400001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    British75095790002
    BLAKE, Richard
    Windy Ridge Main Street
    Bathley
    NG23 6DJ Newark
    Nottinghamshire
    Secretary
    Windy Ridge Main Street
    Bathley
    NG23 6DJ Newark
    Nottinghamshire
    British17027120001
    HOOIJEN, Allan Wilhelmus
    Sint Annepad 16
    NL-1231A Loosdrecht
    1231 At
    The Netherlands
    Secretary
    Sint Annepad 16
    NL-1231A Loosdrecht
    1231 At
    The Netherlands
    DutchLegal Counsel114407260001
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Secretary
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    CanadianGroup Vice President Chief34262600002
    BLAKE, Richard
    Windy Ridge Main Street
    Bathley
    NG23 6DJ Newark
    Nottinghamshire
    Director
    Windy Ridge Main Street
    Bathley
    NG23 6DJ Newark
    Nottinghamshire
    BritishDirector17027120001
    BLOOMFIELD, Terence James
    Windaby Whyburn Lane
    Hucknall
    NG15 6QN Nottingham
    Director
    Windaby Whyburn Lane
    Hucknall
    NG15 6QN Nottingham
    BritishDirector61684540001
    CLARKE, Timothy Edward
    Derwent House 1 Dovedale Close
    NG18 4TP Mansfield
    Nottinghamshire
    Director
    Derwent House 1 Dovedale Close
    NG18 4TP Mansfield
    Nottinghamshire
    United KingdomBritishDirector31801460003
    COOK, John Alan
    200 Leeming Lane North
    Mansfield Woodhouse
    NG19 9EX Mansfield
    Nottinghamshire
    Director
    200 Leeming Lane North
    Mansfield Woodhouse
    NG19 9EX Mansfield
    Nottinghamshire
    BritishDirector31801470001
    DUCROT, Guy Jacques
    Rue Des Tennerolles 158
    Saint Cloud
    92210
    France
    Director
    Rue Des Tennerolles 158
    Saint Cloud
    92210
    France
    FranceFrenchDirector114479000001
    GRASSELLI, Massimo
    Via Compagnoni 42
    20129 Milan
    Italy
    Director
    Via Compagnoni 42
    20129 Milan
    Italy
    ItalianDirector37223040002
    HOULE, Leo
    35 Rue De La Pompe
    75116 Paris
    France
    Director
    35 Rue De La Pompe
    75116 Paris
    France
    CanadianGroup Vice President42198540002
    ISHERWOOD, Steven Andrew
    Oakside Cottage Norwich Road
    Hethersett
    NR9 3DE Norwich
    Norfolk
    Director
    Oakside Cottage Norwich Road
    Hethersett
    NR9 3DE Norwich
    Norfolk
    United KingdomBritishDirector31801480003
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritishUk Finance Director156497390001
    MARCHIONNE, Sergio
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    Director
    Mugerenmatt 25
    Cham
    Ch 6330
    Switzerland
    CanadianGroup Vice President Chief34262600002
    MATTIUSSI, Andrea
    Via Broletto 30
    20121 Milan 20121
    Italy
    Director
    Via Broletto 30
    20121 Milan 20121
    Italy
    ItalianPresident & Chief Executive34192000002
    PAGE, Frederick Beverley Morland
    121 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    Director
    121 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    BritishDirector9415930001
    PARKINSON, Richard Arthur
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    Director
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    EnglandBritishDirector81735980001
    PATMORE, Alan William
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    Director
    71 Church Road
    Combe Down
    BA2 5JQ Bath
    Avon
    United KingdomBritishAccountant8590040001
    PILON, Marcel Jean-Paul
    36 Downleaze Sneyd Park
    Stoke Bishop
    BS9 1LY Bristol
    Avon
    Director
    36 Downleaze Sneyd Park
    Stoke Bishop
    BS9 1LY Bristol
    Avon
    CanadianCoo Cartons Traders & Finishes49088390003
    SMITH, Neil Sanderson
    6 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    Director
    6 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    EnglandBritishDirector17027130001
    TRACY, Theodore Mccormick
    75 Summerhill Place
    FOREIGN Mewnan
    Georgia 30263
    Usa
    Director
    75 Summerhill Place
    FOREIGN Mewnan
    Georgia 30263
    Usa
    UsaCompany Director107621410001
    VAN DE MEENT, Hendrik
    Mugerenmatt 24
    FOREIGN Cham
    Zurich 6330
    Switzerland
    Director
    Mugerenmatt 24
    FOREIGN Cham
    Zurich 6330
    Switzerland
    DutchChief Operating Officer56568470002

    Does IMPRESS SUTTON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2010
    Delivered On Jun 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Secured Parties
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over debts and collection accounts
    Created On Dec 07, 2009
    Delivered On Dec 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged debts and associated rights see image for full details.
    Persons Entitled
    • Ge Factofrance
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture dated 22 september 2006 and
    Created On Mar 27, 2009
    Delivered On Apr 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • J P Morgan Europe Limited as Security Agent and Trustee for Itself and Other Secured Parties
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 01, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite trust debenture
    Created On Nov 26, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement dated 29.8.85 and agreement dated 26.11.85 supplemental thereto. The indemnities or security documents as defiend in the debenture, and all monies due or to become due from the company to the chargee or any of the banks or other companies named in the charge under the terms of or pursuant to the documents defined to above.
    Short particulars
    2 purcs or parcels of land at coxmoor road, sutton in ashfield, nottinghamshire.stocks shares and all other securties (see doc. M162 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Dec 04, 1985Registration of a charge
    Confirmatry charge
    Created On Nov 06, 1985
    Delivered On Nov 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the comporite trust debentue.
    Short particulars
    Various land in the district of ashifled notts. (See doc M161 for full details).
    Persons Entitled
    • Citibank Na
    Transactions
    • Nov 14, 1985Registration of a charge
    Composite irest debenture
    Created On Aug 30, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee pursuant to the ireist agreement dated 30TH august 1985 and the secuitiey documents as defined therein.
    Short particulars
    F/Hold land at coscmod road, sutton-in ashfield. Nottinghamshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Citibank Na
    Transactions
    • Sep 10, 1985Registration of a charge

    Does IMPRESS SUTTON LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp
    One Kingsway
    CF10 3PW Cardiff
    Laura May Waters
    12 Plumtree Court
    London
    EC4A 4HT
    practitioner
    12 Plumtree Court
    London
    EC4A 4HT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0