GALLPEN PRESS LIMITED(THE)
Overview
| Company Name | GALLPEN PRESS LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00581255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALLPEN PRESS LIMITED(THE)?
- Printing n.e.c. (18129) / Manufacturing
Where is GALLPEN PRESS LIMITED(THE) located?
| Registered Office Address | Starling Road Norwich NR3 3EL Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALLPEN PRESS LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GALLPEN PRESS LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Russell Healey as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Michael Grapes as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Secretary's details changed for Russell David Healey on Apr 05, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael Kevin Grapes on Apr 05, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell David Healey on Apr 05, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Russell David Healey on Jun 19, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Russell David Healey on Jun 19, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of GALLPEN PRESS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, Russell David | Secretary | Gapton Hall Industrial Estate NR31 0NL Great Yarmouth Gapton Hall Road Norfolk England | British | 37791180001 | ||||||
| GRAPES, Michael Kevin | Director | Gapton Hall Industrial Estate NR31 0NL Great Yarmouth Gapton Hall Road Norfolk England | United Kingdom | British | 13902740004 | |||||
| HEALEY, Russell David | Director | Gapton Hall Industrial Estate NR31 0NL Great Yarmouth Gapton Hall Road Norfolk England | England | British | 37791180002 | |||||
| CATCHPOLE, Linnie | Secretary | 514 Hall Road NR4 6NQ Norwich Norfolk | British | 35278370001 | ||||||
| METCALF, Andrew John | Secretary | 115 Plantation Road Hellesdon NR6 5RH Norwich Norfolk | British | 15538250001 | ||||||
| YOUNGS, Ian David | Secretary | Corner Barn Chapel Road East Ruston NR12 9AA Norwich Norfolk | British | 38399120002 | ||||||
| YOUNGS, Paul Francis | Secretary | Miander Sylvan Way Blofield Heath NR13 4QL Norwich | British | 15538270002 | ||||||
| GRINT, Anthony James | Director | 42 Mountfield Avenue Hellesdon NR6 5HW Norwich Norfolk | British | 15538280001 | ||||||
| GRINT, Robert Melvin | Director | 66 Reepham Road NR6 5LT Norwich Norfolk | British | 32221370001 | ||||||
| HANNER, David John | Director | 60 High House Avenue NR18 0JN Wymondham Norfolk | British | 37118780001 | ||||||
| HEWITT, Bernard Keith | Director | The Flat Langley Grange Langley Norwich Norfolk | British | 15538290001 | ||||||
| METCALF, Andrew John | Director | 115 Plantation Road Hellesdon NR6 5RH Norwich Norfolk | British | 15538250001 | ||||||
| MOSS, Peter John | Director | 117 Kipling Way IP14 1TS Stowmarket Suffolk | England | British | 37118680001 | |||||
| READ, Edward Julian | Director | 108 Trafford Road NR1 2QR Norwich Norfolk | England | British | 37118600001 | |||||
| YOUNGS, Ian David | Director | Corner Barn Chapel Road East Ruston NR12 9AA Norwich Norfolk | British | 38399120002 | ||||||
| YOUNGS, Paul Francis | Director | Miander Sylvan Way Blofield Heath NR13 4QL Norwich | British | 15538270002 | ||||||
| YOUNGS, Simon John | Director | 4 Breydeston Cottages Blofield NR13 4LN Norwich Norfolk | British | 48223750001 | ||||||
| YOUNGS, Stanley Francis Alfred | Director | Cuttons Corner Hemblington NR13 4PS Norwich Norfolk | British | 12578980001 | ||||||
| YOUNGS, Tamara Lynn | Director | Miander Sylvan Way, Blofield NR13 4QL Norwich Norfolk | British | 69540110001 | ||||||
| YOUNGS, Valerie Patricia | Director | Homefields Cuttons Corner Hemblington NR13 4PS Norwich Norfolk | British | 15538260001 |
Who are the persons with significant control of GALLPEN PRESS LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Kevin Grapes | Apr 06, 2016 | Gapton Hall Industrial Estate NR31 0NL Great Yarmouth Gapton Hall Road Norfolk England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Russell David Healey | Apr 06, 2016 | Gapton Hall Industrial Estate NR31 0NL Great Yarmouth Gapton Hall Road Norfolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GALLPEN PRESS LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 12, 2005 Delivered On Jul 21, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Dec 23, 2004 Delivered On Dec 24, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the plant and machinery vehicles computers and other equipment being the agfa apogee X45 e semi automatic (serial no 105). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Dec 23, 2004 Delivered On Dec 24, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Jul 10, 2000 Delivered On Jul 12, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Charge | Created On May 30, 1995 Delivered On Jun 02, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of chattel mortgage | Created On Jun 28, 1993 Delivered On Jun 30, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease agreement | |
Short particulars 1985 heidelberg mozp printing press serial no.606738. 1990 heidelberg single colour gto printing press serial no.702046. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Jun 04, 1992 Delivered On Jun 10, 1992 | Outstanding | Amount secured £11000 all monies due or to become due from the company to the chargee under the charge | |
Short particulars Serial nos 456.000.00 249 scantext 2030 ddc imagesetter. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Dec 11, 1989 Delivered On Dec 13, 1989 | Outstanding | Amount secured £90,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars See schedule attached to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 30, 1989 Delivered On Jul 12, 1989 | Outstanding | 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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