CPI WHITE QUILL PRESS LTD

CPI WHITE QUILL PRESS LTD

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

    Company NameCPI WHITE QUILL PRESS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00612364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CPI WHITE QUILL PRESS LTD?

    Previous Company Names
    Company NameFromUntil
    WHITE QUILL PRESS LIMITED(THE)Oct 03, 1958Oct 03, 1958

    What are the latest accounts for CPI WHITE QUILL PRESS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CPI WHITE QUILL PRESS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    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 pagesAD02

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL

    1 pagesAD04

    Statement of capital on May 01, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Termination of appointment of Francois Jacques Pierre Golicheff as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 22,500
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England

    1 pagesAD02

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 11, 2014

    1 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Who are the officers of CPI WHITE QUILL PRESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    TAYLOR, Frances Mary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    Secretary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    British10315300001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    DEEKS, William John
    30 The Farthings
    TN6 2TW Crowborough
    East Sussex
    Director
    30 The Farthings
    TN6 2TW Crowborough
    East Sussex
    British15060610003
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    HUGHES, Richard
    46 Calluna Drive
    Smallfield
    RH10 3XF Copthorne
    West Sussex
    Director
    46 Calluna Drive
    Smallfield
    RH10 3XF Copthorne
    West Sussex
    British75381890002
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    SMITH, Clive Ernest Batchelor
    Glebeside Church End
    Ashdon
    CB10 2HG Saffron Walden
    Essex
    Director
    Glebeside Church End
    Ashdon
    CB10 2HG Saffron Walden
    Essex
    British15060640001
    TAYLOR, Brian
    19 The Walled Gardens
    KT20 5UR Tadworth Park
    Surrey
    Director
    19 The Walled Gardens
    KT20 5UR Tadworth Park
    Surrey
    British92746470001
    TAYLOR, Frances Mary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    Director
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    British10315300001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    TAYLOR, William Edward
    Woodview Inglewood Park
    St Lawrence
    PO38 1UX Ventnor
    Isle Of Wight
    Director
    Woodview Inglewood Park
    St Lawrence
    PO38 1UX Ventnor
    Isle Of Wight
    British15060620001
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Who are the persons with significant control of CPI WHITE QUILL PRESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpi Uk Management Company Ltd
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    Apr 06, 2016
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompaniesact 2006
    Place RegisteredEngland And Wales
    Registration Number2859682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CPI WHITE QUILL PRESS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1989Registration of a charge
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 08, 1986Registration of a charge
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1973Registration of a charge
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)

    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