ST IVES DIRECT EDENBRIDGE LIMITED
Overview
| Company Name | ST IVES DIRECT EDENBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00565977 |
| 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 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 Address | No |
What were the previous names of ST IVES DIRECT EDENBRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST IVES EDENBRIDGE LIMITED | Feb 07, 2000 | Feb 07, 2000 |
| ST IVES (EDENBRIDGE) LIMITED | Mar 10, 1994 | Mar 10, 1994 |
| CRIPPLEGATE LTD. | Dec 01, 1989 | Dec 01, 1989 |
| CRIPPLEGATE PRINTING CO LIMITED | May 11, 1956 | May 11, 1956 |
What are the latest accounts for ST IVES DIRECT EDENBRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ST IVES DIRECT EDENBRIDGE LIMITED?
| 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 | 3 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 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr George Chris Kutsor as a director on Feb 05, 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 | ||||||||||
Secretary's details changed for Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Daniel Fattal on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Change of details for Kin and Carta Holdings Limited as a person with significant control on Feb 07, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for St Ives Plc on Oct 01, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Aug 03, 2018 | 7 pages | AA | ||||||||||
Who are the officers of ST IVES DIRECT EDENBRIDGE LIMITED?
| 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 | 202757780001 | |||||||||||
| FATTAL, Daniel | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177060620001 | |||||||||
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 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 | 90549730002 | |||||||||
| BLACKA, Rodney | Director | Meadow Bank Hill House Lane, Oxenhope BD22 9JH Keighley West Yorkshire | British | 46295010002 | ||||||||||
| BURNHAM, Leslie David | Director | Kingswood Kingschase TN6 1RQ Crow Borough East Sussex | British | 22955960001 | ||||||||||
| CASTLEDEN, Anthony George | Director | Field View Whetsted Road Five Oak Green TN12 6RT Tonbridge Kent | British | 22955970001 | ||||||||||
| CLAY, Andrew John | Director | 58 Westover Road SW18 2RH London | British | 26514040003 | ||||||||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||||||
| FLETCHER, Andrew Richard | Director | Lowfield House 25 Dearneside Road Denby Dale HD8 8TL Huddersfield | England | British | 1524430001 | |||||||||
| FOYSTER, Ian Keith | Director | 2 Willow Court High Street CB11 3PE Newport Essex | British | 70477250004 | ||||||||||
| GREAVES, Peter | Director | 6 Princes Close TN22 2BS Uckfield East Sussex | British | 72859980001 | ||||||||||
| HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey United Kingdom | United Kingdom | British | 1770540003 | |||||||||
| HILDER, Mark Alan Christopher | Director | 34 Ridgeway Hayes BR2 7DE Bromley Kent | British | 51917250001 | ||||||||||
| JOHNSON, Terence William | Director | 16 Ringley Avenue RH6 7HA Horley Surrey | United Kingdom | British | 57323760001 | |||||||||
| KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 259882660001 | |||||||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||||||
| MCGOLPIN, David | Director | 7 Stonedene Park Wetherby LS22 7FZ Leeds West Yorkshire | United Kingdom | British | 125431220001 | |||||||||
| MCKIE, James | Director | 34 Beech Drive Whalley BB7 9RA Clitheroe Lancashire | British | 112639490001 | ||||||||||
| MILLARD, Joseph Patrick | Director | The Russets Sychem Lane Five Oak Green TN12 6TL Tonbridge Kent | British | 22955980001 | ||||||||||
| MORGAN, Derek James | Director | Holdenbrook Farm Pisley Lane Ockley RH5 5PD Dorking Surrey | British | 43166940001 | ||||||||||
| ROWLAND, Philip James | Director | Waters Place SW15 1LH London 2 | England | British | 130589800001 | |||||||||
| SHAW, Edward John | Director | 16 Swift Close TN6 1UN Crowborough East Sussex | United Kingdom | British | 23700040002 | |||||||||
| TUCKER, Simon Patrick | Director | 39 Richmond Road SW20 0PG London | British | 69194230001 | ||||||||||
| VARNEY, Richard Norman | Director | Linton House North Moor Lane YO61 3NB Easingwold Yorkshire | United Kingdom | British | 60136240002 | |||||||||
| WILLIAMS, Edward Michael | Director | 63 Freshfield Bank RH18 5HW Forest Row East Sussex | British | 22955990001 | ||||||||||
| KIN AND CARTA PLC | Director | Soho Street Soho W1D 3AD London 11 England |
| 163774400002 |
Who are the persons with significant control of ST IVES DIRECT EDENBRIDGE LIMITED?
| 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 DIRECT EDENBRIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ST IVES DIRECT EDENBRIDGE LIMITED 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