ST IVES WESTERHAM PRESS LTD
Overview
Company Name | ST IVES WESTERHAM PRESS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00483880 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST IVES WESTERHAM PRESS LTD?
Company Name | From | Until |
---|---|---|
WESTERHAM PRESS LIMITED | Jun 28, 1950 | Jun 28, 1950 |
What are the latest accounts for ST IVES WESTERHAM PRESS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ST IVES WESTERHAM PRESS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
Appointment of Mr George Chris Kutsor as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Kin and Carta Plc on Nov 06, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Daniel Fattal on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of ST IVES WESTERHAM PRESS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202757570001 | |||||||||||
FATTAL, Daniel | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Company Secretary | 177060620001 | ||||||||
GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Accountant | 177152860001 | ||||||||
HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||||||
ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | Company Director | 90549730002 | ||||||||
BLYTHE, Trevor John | Director | 1 The Fosseway Clifton BS8 4EN Bristol Avon | United Kingdom | British | Production Director | 18075660001 | ||||||||
BOURNE, Stephen Robert Richard | Director | 28 Burntwood Road TN13 1PT Sevenoaks Kent | British | Managing Director | 40207810001 | |||||||||
BUTLER, Angela Mary | Director | Lincombe Drive TQ1 2LP Torquay Amber House Devon | England | British | Company Director | 152016650001 | ||||||||
CARTWRIGHT, Christopher Jonathan | Director | 34 Pine Grove SW19 7HE Wimbledon | British | Finance Director | 39324710003 | |||||||||
CROUCHER, Mark Colin | Director | Wayside The Stream TN31 6SJ Beckley East Sussex | British | Managing Director | 100115200001 | |||||||||
DALY, Sarah Jane | Director | 2 Christ Church Road SW14 7AA London | British | Sales Director | 48670580001 | |||||||||
DOWNEY, Stephen David | Director | Flawith Alne YO61 1SF York Chandlers Cottage | England | British | Company Director | 152018290001 | ||||||||
EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | Company Director | 16989990002 | ||||||||
FOREMAN, David Antony | Director | 15 Davis Road KT13 0XH Weybridge Surrey | British | Chartered Accountant | 67613980002 | |||||||||
GILLIAT-SMITH, Mathew Jolyon | Director | 6 Burland Road Battersea SW11 6SA London | British | Sales Director | 51920020001 | |||||||||
HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey United Kingdom | United Kingdom | British | Company Secretary | 1770540003 | ||||||||
HAYDEN, Peter Robin | Director | 176 Great Berry Lane SS16 6BS Basildon Essex | British | Corporate Publications Directo | 84335740002 | |||||||||
HILDER, Mark Alan Christopher | Director | 34 Ridgeway Hayes BR2 7DE Bromley Kent | British | Finance Director | 51917250001 | |||||||||
JACKSON, Elaine Anne | Director | 1 Reservoir Road Brockley SE4 2NU London | British | Operations Director | 62067420001 | |||||||||
KUSHNER, Lesley Anne | Director | 81 Stephens Road TN4 9QB Tunbridge Wells Kent | British | Sales Director | 40022960002 | |||||||||
KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | Company Director | 259882660001 | ||||||||
LANGDALE, Andrew Rupert | Director | 7 Stonycrest Road Rye New York 10580 United States Of America | British | Director | 39678030007 | |||||||||
MARSTON, Simon Walton | Director | Hononton Cottage Palmers Green Lane Brenchley Kent | United Kingdom | British | Sales Director | 167845130001 | ||||||||
MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | Company Director | 158228830001 | ||||||||
MARTIN, Kevin | Director | 1 Grub Reed Cottages TN6 3PX Highcross Rotherfield East Sussex | British | Operations Director | 72715130001 | |||||||||
MCAVAN, Katherine | Director | Belvedere Road LS17 8BU Leeds 13 United Kingdom | United Kingdom | British | Finance Director | 163593410001 | ||||||||
MORGAN, Derek James | Director | Holdenbrook Farm Pisley Lane Ockley RH5 5PD Dorking Surrey | British | Company Director | 43166940001 | |||||||||
NOLAN, Daniel Patrick | Director | 8 Chippendale Close ME5 9EF Chatham Kent | British | Sales Director | 82485990001 | |||||||||
REAKES, Philip Albert | Director | 26 Boundaries Mansions Boundaries Road SW12 8EZ London | England | British | European Sales Director | 115208710001 | ||||||||
RICHELL, Giles | Director | Copley Lane Aberford LS25 3ED Leeds Lotherton Park Farmhouse | England | British | Company Director | 152017460001 | ||||||||
SIBLEY, Robert William | Director | 2 Thirlmere Rise BR1 4HY Bromley Kent | British | Company Director | 3276370001 | |||||||||
TOWNSEND, Paul | Director | 1 Ridgehill BS9 4SB Henleaze Avon | British | Divisional Sales Director | 102317210001 | |||||||||
VARNEY, Richard Norman | Director | Linton House North Moor Lane YO61 3NB Easingwold Yorkshire | United Kingdom | British | Chartered Accountant | 60136240002 | ||||||||
WARD, Simon Christopher | Director | Orchard Well Chapel Street Welford On Avon CV37 8QE Stratford Upon Avon Warwickshire | England | British | Company Director | 63457430005 | ||||||||
KIN AND CARTA PLC | Director | Soho Street Soho W1D 3AD London 11 England |
| 163774400002 |
Who are the persons with significant control of ST IVES WESTERHAM PRESS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kin And Carta Investments Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ST IVES WESTERHAM PRESS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ST IVES WESTERHAM PRESS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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