CPI WHITE QUILL PRESS LTD
Overview
| Company Name | CPI WHITE QUILL PRESS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00612364 |
| 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 CPI WHITE QUILL PRESS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CPI WHITE QUILL PRESS LTD located?
| Registered Office Address | 8 Springfield Close Ovington NE42 6EL Prudhoe Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPI WHITE QUILL PRESS LTD?
| Company Name | From | Until |
|---|---|---|
| WHITE QUILL PRESS LIMITED(THE) | Oct 03, 1958 | Oct 03, 1958 |
What are the latest accounts for CPI WHITE QUILL PRESS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CPI WHITE QUILL PRESS LTD?
| 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL | 1 pages | AD04 | ||||||||||
Statement of capital on May 01, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on Apr 24, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Francois Jacques Pierre Golicheff as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England | 1 pages | AD02 | ||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 11, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Who are the officers of CPI WHITE QUILL PRESS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close NE42 6EL Ovington Reivers Northumberland England | England | British | 93423100001 | |||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| TAYLOR, Frances Mary | Secretary | The Chantry Rectory Lane Brasted TN16 1NH Westerham Kent | British | 10315300001 | ||||||
| BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | 101457350001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| DEEKS, William John | Director | 30 The Farthings TN6 2TW Crowborough East Sussex | British | 15060610003 | ||||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| HUGHES, Richard | Director | 46 Calluna Drive Smallfield RH10 3XF Copthorne West Sussex | British | 75381890002 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| SMITH, Clive Ernest Batchelor | Director | Glebeside Church End Ashdon CB10 2HG Saffron Walden Essex | British | 15060640001 | ||||||
| TAYLOR, Brian | Director | 19 The Walled Gardens KT20 5UR Tadworth Park Surrey | British | 92746470001 | ||||||
| TAYLOR, Frances Mary | Director | The Chantry Rectory Lane Brasted TN16 1NH Westerham Kent | British | 10315300001 | ||||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| TAYLOR, William Edward | Director | Woodview Inglewood Park St Lawrence PO38 1UX Ventnor Isle Of Wight | British | 15060620001 | ||||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 |
Who are the persons with significant control of CPI WHITE QUILL PRESS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpi Uk Management Company Ltd | Apr 06, 2016 | Belmont Business Park DH1 1TW Durham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CPI WHITE QUILL PRESS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Confirmatory guarantee & debenture | Created On Dec 10, 2009 Delivered On Dec 19, 2009 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Jul 26, 2006 Delivered On Aug 12, 2006 | Satisfied | 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
| ||||
| Confirmatory charge | Created On Oct 06, 1989 Delivered On Oct 19, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 21, 1986 Delivered On May 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/1/73 on any account whatsoever. | |
Short particulars A specific charge over the benefit of all book & other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 31, 1973 Delivered On Feb 16, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold premises at 25 water way mitchan morton undertaking and goodwill all property and assets present and future by way of floating charge & fixed charge (see doc 44). | ||||
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