ST IVES WESTERHAM PRESS LTD

ST IVES WESTERHAM PRESS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameST IVES WESTERHAM PRESS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00483880
    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 ST IVES WESTERHAM PRESS LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ST IVES WESTERHAM PRESS LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST IVES WESTERHAM PRESS LTD?

    Previous Company Names
    Company NameFromUntil
    WESTERHAM PRESS LIMITEDJun 28, 1950Jun 28, 1950

    What are the latest accounts for ST IVES WESTERHAM PRESS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ST IVES WESTERHAM PRESS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    2 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021

    1 pagesAD01

    Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021

    1 pagesTM01

    Appointment of Michael Francis Gallagher as a director on Jul 06, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    7 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    250 pagesPARENT_ACC

    Appointment of Mr George Chris Kutsor as a director on Feb 02, 2021

    2 pagesAP01

    Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021

    1 pagesTM01

    Confirmation statement made on Jan 04, 2021 with updates

    4 pagesCS01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Director's details changed for Kin and Carta Plc on Nov 06, 2020

    1 pagesCH02

    Director's details changed for Mr Daniel Fattal on Nov 06, 2020

    2 pagesCH01

    Secretary's details changed for Daniel Fattal on Nov 06, 2020

    1 pagesCH03

    Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jul 31, 2019

    7 pagesAA

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ST IVES WESTERHAM PRESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202757570001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCompany Secretary177060620001
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishAccountant177152860001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritishCompany Director90549730002
    BLYTHE, Trevor John
    1 The Fosseway
    Clifton
    BS8 4EN Bristol
    Avon
    Director
    1 The Fosseway
    Clifton
    BS8 4EN Bristol
    Avon
    United KingdomBritishProduction Director18075660001
    BOURNE, Stephen Robert Richard
    28 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    28 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    BritishManaging Director40207810001
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritishCompany Director152016650001
    CARTWRIGHT, Christopher Jonathan
    34 Pine Grove
    SW19 7HE Wimbledon
    Director
    34 Pine Grove
    SW19 7HE Wimbledon
    BritishFinance Director39324710003
    CROUCHER, Mark Colin
    Wayside
    The Stream
    TN31 6SJ Beckley
    East Sussex
    Director
    Wayside
    The Stream
    TN31 6SJ Beckley
    East Sussex
    BritishManaging Director100115200001
    DALY, Sarah Jane
    2 Christ Church Road
    SW14 7AA London
    Director
    2 Christ Church Road
    SW14 7AA London
    BritishSales Director48670580001
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritishCompany Director152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritishCompany Director16989990002
    FOREMAN, David Antony
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    Director
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    BritishChartered Accountant67613980002
    GILLIAT-SMITH, Mathew Jolyon
    6 Burland Road
    Battersea
    SW11 6SA London
    Director
    6 Burland Road
    Battersea
    SW11 6SA London
    BritishSales Director51920020001
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    Director
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    United KingdomBritishCompany Secretary1770540003
    HAYDEN, Peter Robin
    176 Great Berry Lane
    SS16 6BS Basildon
    Essex
    Director
    176 Great Berry Lane
    SS16 6BS Basildon
    Essex
    BritishCorporate Publications Directo84335740002
    HILDER, Mark Alan Christopher
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    Director
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    BritishFinance Director51917250001
    JACKSON, Elaine Anne
    1 Reservoir Road
    Brockley
    SE4 2NU London
    Director
    1 Reservoir Road
    Brockley
    SE4 2NU London
    BritishOperations Director62067420001
    KUSHNER, Lesley Anne
    81 Stephens Road
    TN4 9QB Tunbridge Wells
    Kent
    Director
    81 Stephens Road
    TN4 9QB Tunbridge Wells
    Kent
    BritishSales Director40022960002
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmericanCompany Director259882660001
    LANGDALE, Andrew Rupert
    7 Stonycrest Road
    Rye
    New York 10580
    United States Of America
    Director
    7 Stonycrest Road
    Rye
    New York 10580
    United States Of America
    BritishDirector39678030007
    MARSTON, Simon Walton
    Hononton Cottage
    Palmers Green Lane
    Brenchley
    Kent
    Director
    Hononton Cottage
    Palmers Green Lane
    Brenchley
    Kent
    United KingdomBritishSales Director167845130001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritishCompany Director158228830001
    MARTIN, Kevin
    1 Grub Reed Cottages
    TN6 3PX Highcross Rotherfield
    East Sussex
    Director
    1 Grub Reed Cottages
    TN6 3PX Highcross Rotherfield
    East Sussex
    BritishOperations Director72715130001
    MCAVAN, Katherine
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    Director
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    United KingdomBritishFinance Director163593410001
    MORGAN, Derek James
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    Director
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    BritishCompany Director43166940001
    NOLAN, Daniel Patrick
    8 Chippendale Close
    ME5 9EF Chatham
    Kent
    Director
    8 Chippendale Close
    ME5 9EF Chatham
    Kent
    BritishSales Director82485990001
    REAKES, Philip Albert
    26 Boundaries Mansions
    Boundaries Road
    SW12 8EZ London
    Director
    26 Boundaries Mansions
    Boundaries Road
    SW12 8EZ London
    EnglandBritishEuropean Sales Director115208710001
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritishCompany Director152017460001
    SIBLEY, Robert William
    2 Thirlmere Rise
    BR1 4HY Bromley
    Kent
    Director
    2 Thirlmere Rise
    BR1 4HY Bromley
    Kent
    BritishCompany Director3276370001
    TOWNSEND, Paul
    1 Ridgehill
    BS9 4SB Henleaze
    Avon
    Director
    1 Ridgehill
    BS9 4SB Henleaze
    Avon
    BritishDivisional Sales Director102317210001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritishChartered Accountant60136240002
    WARD, Simon Christopher
    Orchard Well
    Chapel Street Welford On Avon
    CV37 8QE Stratford Upon Avon
    Warwickshire
    Director
    Orchard Well
    Chapel Street Welford On Avon
    CV37 8QE Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director63457430005
    KIN AND CARTA PLC
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Identification TypeUK Limited Company
    Registration Number1552113
    163774400002

    Who are the persons with significant control of ST IVES WESTERHAM PRESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00190460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ST IVES WESTERHAM PRESS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 01, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties (and/or the proceeds of sale thereof) fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts. Legal mortgages over f/h factory & premises at market field, london rd, westerham, sevenoaks, kent. Title no. K183941.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1982Registration of a charge
    Legal charge
    Created On Dec 09, 1981
    Delivered On Dec 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the leasing agreements dated 21/10/81 and 13/1/81, not exceeding £100,000 and all monies due under the charge.
    Short particulars
    Factory and premises at market field, london road, westerham, kent title no. K183941.
    Persons Entitled
    • North West Securities Limited
    Transactions
    • Dec 14, 1981Registration of a charge
    Mortgage
    Created On Jan 26, 1981
    Delivered On Feb 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Roland press model : ruk 111 b serial no : 26195.
    Persons Entitled
    • North West Securities Limited
    Transactions
    • Feb 03, 1981Registration of a charge
    Legal charge
    Created On Jan 17, 1980
    Delivered On Jan 25, 1980
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Factory & premises at market field, london road westerham, kent title no:- K183941.
    Persons Entitled
    • North Kent Building Society.
    Transactions
    • Jan 25, 1980Registration of a charge
    Chattel mortgage
    Created On Sep 26, 1977
    Delivered On Sep 29, 1977
    Outstanding
    Amount secured
    £40,000
    Short particulars
    1973 nebeolo 44S 4-colour press serial no 7938.
    Persons Entitled
    • Lombard North Central Limited
    Transactions
    • Sep 29, 1977Registration of a charge

    Does ST IVES WESTERHAM PRESS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2021Commencement of winding up
    Oct 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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