ST IVES DIRECT EDENBRIDGE LIMITED

ST IVES DIRECT EDENBRIDGE LIMITED

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

    Company NameST IVES DIRECT EDENBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00565977
    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 DIRECT EDENBRIDGE LIMITED?

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

    Where is ST IVES DIRECT EDENBRIDGE LIMITED located?

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

    What were the previous names of ST IVES DIRECT EDENBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES EDENBRIDGE LIMITEDFeb 07, 2000Feb 07, 2000
    ST IVES (EDENBRIDGE) LIMITEDMar 10, 1994Mar 10, 1994
    CRIPPLEGATE LTD.Dec 01, 1989Dec 01, 1989
    CRIPPLEGATE PRINTING CO LIMITED May 11, 1956May 11, 1956

    What are the latest accounts for ST IVES DIRECT EDENBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ST IVES DIRECT EDENBRIDGE LIMITED?

    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
    3 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

    Accounts for a dormant company made up to Jul 31, 2020

    7 pagesAA

    Appointment of Mr George Chris Kutsor as a director on Feb 05, 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

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

    1 pagesCH03

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

    2 pagesCH01

    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

    Accounts for a dormant company made up to Jul 31, 2019

    7 pagesAA

    Change of details for Kin and Carta Holdings Limited as a person with significant control on Feb 07, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Director's details changed for St Ives Plc on Oct 01, 2018

    1 pagesCH02

    Accounts for a dormant company made up to Aug 03, 2018

    7 pagesAA

    Who are the officers of ST IVES DIRECT EDENBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202757780001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177060620001
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    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 KingdomBritish90549730002
    BLACKA, Rodney
    Meadow Bank
    Hill House Lane, Oxenhope
    BD22 9JH Keighley
    West Yorkshire
    Director
    Meadow Bank
    Hill House Lane, Oxenhope
    BD22 9JH Keighley
    West Yorkshire
    British46295010002
    BURNHAM, Leslie David
    Kingswood
    Kingschase
    TN6 1RQ Crow Borough
    East Sussex
    Director
    Kingswood
    Kingschase
    TN6 1RQ Crow Borough
    East Sussex
    British22955960001
    CASTLEDEN, Anthony George
    Field View Whetsted Road
    Five Oak Green
    TN12 6RT Tonbridge
    Kent
    Director
    Field View Whetsted Road
    Five Oak Green
    TN12 6RT Tonbridge
    Kent
    British22955970001
    CLAY, Andrew John
    58 Westover Road
    SW18 2RH London
    Director
    58 Westover Road
    SW18 2RH London
    British26514040003
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Director
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    EnglandBritish1524430001
    FOYSTER, Ian Keith
    2 Willow Court High Street
    CB11 3PE Newport
    Essex
    Director
    2 Willow Court High Street
    CB11 3PE Newport
    Essex
    British70477250004
    GREAVES, Peter
    6 Princes Close
    TN22 2BS Uckfield
    East Sussex
    Director
    6 Princes Close
    TN22 2BS Uckfield
    East Sussex
    British72859980001
    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 KingdomBritish1770540003
    HILDER, Mark Alan Christopher
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    Director
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    British51917250001
    JOHNSON, Terence William
    16 Ringley Avenue
    RH6 7HA Horley
    Surrey
    Director
    16 Ringley Avenue
    RH6 7HA Horley
    Surrey
    United KingdomBritish57323760001
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican259882660001
    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 KingdomBritish158228830001
    MCGOLPIN, David
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    Director
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    United KingdomBritish125431220001
    MCKIE, James
    34 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    Director
    34 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    British112639490001
    MILLARD, Joseph Patrick
    The Russets
    Sychem Lane Five Oak Green
    TN12 6TL Tonbridge
    Kent
    Director
    The Russets
    Sychem Lane Five Oak Green
    TN12 6TL Tonbridge
    Kent
    British22955980001
    MORGAN, Derek James
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    Director
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    British43166940001
    ROWLAND, Philip James
    Waters Place
    SW15 1LH London
    2
    Director
    Waters Place
    SW15 1LH London
    2
    EnglandBritish130589800001
    SHAW, Edward John
    16 Swift Close
    TN6 1UN Crowborough
    East Sussex
    Director
    16 Swift Close
    TN6 1UN Crowborough
    East Sussex
    United KingdomBritish23700040002
    TUCKER, Simon Patrick
    39 Richmond Road
    SW20 0PG London
    Director
    39 Richmond Road
    SW20 0PG London
    British69194230001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritish60136240002
    WILLIAMS, Edward Michael
    63 Freshfield Bank
    RH18 5HW Forest Row
    East Sussex
    Director
    63 Freshfield Bank
    RH18 5HW Forest Row
    East Sussex
    British22955990001
    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 DIRECT EDENBRIDGE LIMITED?

    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 DIRECT EDENBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 1984
    Delivered On Nov 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that parcel of land & including the proposed factory premises kmown as land west of station road, edenbridge, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1984Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Further charge & mortgage
    Created On Nov 14, 1983
    Delivered On Nov 16, 1983
    Satisfied
    Amount secured
    £450,000 due or to become due from bridgemark (holdings) limited to the chargee supplemental to a mortgage 17/11/78 & a deed of substitution 26/1/83
    Short particulars
    The ground floor of unit h, fircroft way, glenbridge kent. Tn K346313.
    Persons Entitled
    • Phoenix Assurance Public Limited Company
    Transactions
    • Nov 16, 1983Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On May 13, 1983
    Delivered On May 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One M.A.N. roland web offset press rotoman 40.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 17, 1983Registration of a charge
    Chattles mortgage
    Created On May 13, 1983
    Delivered On May 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One meg model 60 sigma dryer serial number 8630 one 'radiamatic' web temperature control serial number 75208.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 17, 1983Registration of a charge
    Chattles mortgage
    Created On Apr 28, 1983
    Delivered On Apr 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of an agreement dated 28/4/83
    Short particulars
    One used albert A101 web offset press serial no: 31138.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 30, 1983Registration of a charge
    Legal charge
    Created On Mar 09, 1979
    Delivered On Mar 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 15 morewood close, london road, sevenoaks, kent title no ka 73591.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1979Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 17, 1978
    Delivered On Nov 28, 1978
    Satisfied
    Amount secured
    £300,000 and all monies due or to become due from the co and/or bridgemark (holdings) LTD to the chargee
    Short particulars
    Ground floor premises at fircroft way edenbridge kent.
    Persons Entitled
    • Phoenix Assurance Company LTD
    Transactions
    • Nov 28, 1978Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1970
    Delivered On Jul 22, 1970
    Satisfied
    Amount secured
    For further securing all monies due from litra machine plates LTD to the chargee secured by another charge dated 20 july 70
    Short particulars
    Ground floor (excluding the offices) of the factory & premises of litra machine plates LTD in fircroft, way, edenbridge,kent.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Jul 22, 1970Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ST IVES DIRECT EDENBRIDGE LIMITED 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