IMPRESSION UK LIMITED
Overview
Company Name | IMPRESSION UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01040067 |
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 IMPRESSION UK LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is IMPRESSION UK LIMITED located?
Registered Office Address | 3 Hardman Street M3 3HF Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMPRESSION UK LIMITED?
Company Name | From | Until |
---|---|---|
THE KINGSWAY PRESS LIMITED | Aug 31, 1993 | Aug 31, 1993 |
MILLS & ALLEN PRINTING GROUP LIMITED | Dec 31, 1978 | Dec 31, 1978 |
ALEMBIC HOUSE HOLDINGS LIMITED | Jan 27, 1972 | Jan 27, 1972 |
What are the latest accounts for IMPRESSION UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for IMPRESSION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Result of meeting of creditors | 45 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 14 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 45 pages | 2.17B | ||||||||||
Registered office address changed from , Horton Parade,Horton Road, Yiewsley, West Drayton, Middlesex, UB7 8EN to 3 Hardman Street Manchester M3 3HF on Nov 16, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Richard Francis Kilmorey as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Earl of Richard Francis Kilmorey as a director on May 05, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Registration of charge 010400670014, created on Dec 15, 2014 | 7 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IMPRESSION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRAIN, David Andrew | Secretary | Horton Road UB7 8EN Yiewsley, West Drayton Impression Uk Middlesex England | British | 148868620001 | ||||||
FRAIN, David Andrew | Director | Horton Road UB7 8EN Yiewsley, West Drayton Impression Uk Middlesex England | England | British | None | 132931540001 | ||||
BERARD, Jacques | Secretary | Rue Du Beau Chene 24 B 1380 Lasne FOREIGN Belgium | Belgium | Company Director | 41667420001 | |||||
CHARON, Pierre Marc | Secretary | 32 Rue De La Tour D'Auvergne 72200 La Fleche France | French | 59956080001 | ||||||
COLVIN, Adrian Brian | Secretary | Sleepers Grosvenor Road Medstead GU34 5JE Alton Hampshire | British | Director | 20064380001 | |||||
KERIGAN, Stephen Paul | Secretary | 47 Station Road TW11 9AA Teddington Middlesex | British | 36956480003 | ||||||
MATTHEWS, Stanley George | Secretary | 15 Shirley Close TW3 2HF Hounslow Middlesex | British | 14672860001 | ||||||
PICHON, Pierre-Germain | Secretary | 4 Avenue Venoit Le Voi Saint Mond 940160 France | French | 51451430001 | ||||||
ROBERTSON, Duncan Philip James | Secretary | The Boat House Colchester Road CO8 5AE Bures Suffolk | British | Accountant | 88205930001 | |||||
SMITH, Richard Frederick | Secretary | 72 Bassetts Way BR6 7AG Farnborough Kent | British | 33728410001 | ||||||
WALTON, Steven John | Secretary | 30 Money Lane UB7 7NU West Drayton Middlesex | British | 68263930001 | ||||||
WILLIAMS, Ursula Lorraine | Secretary | 2 Barn Hatch 34 Alexandra Road Ash GU12 6PH Aldershot Hants | British | 7565120001 | ||||||
BERARD, Jacques | Director | Rue Du Beau Chene 24 B 1380 Lasne FOREIGN Belgium | Belgium | Company Executive | 41667420001 | |||||
CLARK, Paul | Director | 24 Adelphi Crescent UB4 8LZ Hayes Middlesex | British | Printer | 51451360001 | |||||
COLVIN, Adrian Brian | Director | Sleepers Grosvenor Road Medstead GU34 5JE Alton Hampshire | England | British | Director | 20064380001 | ||||
HALLER, Herve Yves Jacques | Director | 113 Rue De Courcelles FOREIGN 75017 Paris France | French | Printing | 69003060001 | |||||
HUGONNET, Christian | Director | 3 Rue Des Epinettes 94410 St Maurice France France | French | Company Director | 65851130001 | |||||
HUGONNET, Joel | Director | 3 Avenue Jean Jaures Charenton Le Pont Val De Marne 94220 FOREIGN France | French | Company Director | 35976320001 | |||||
KILMOREY, Richard Francis, Earl Of | Director | Horton Parade,Horton Road Yiewsley UB7 8EN West Drayton Middlesex | England | British | Company Director | 111356670004 | ||||
MATTHEWS, Stanley George | Director | 15 Shirley Close TW3 2HF Hounslow Middlesex | British | Company Director | 14672860001 | |||||
PASCAL, Philipe Jean-Marie | Director | 7 Rue De Villersexel FOREIGN 75007 Paris France | French | Printing | 69003160001 | |||||
PHILIP, Ian Edward | Director | 13 St Johns Road TN13 3LR Sevenoaks Kent | England | British | Chartered Accountant | 10317680001 | ||||
STRANGE, Neville | Director | 4 Rosewell Place Clavering Grange NE16 5SY Whickham Newcastle Upon Tyne | British | Director | 57190490001 | |||||
ULRICH, Alain | Director | 14 Rue Corbon Paris 75015 FOREIGN France | French | Company Director | 35960150001 | |||||
VANDECASTEELE, Laurent Gabriel Julien | Director | Rue Driesbos 22 1640 Rhode-Saint Genese | Belgium | Belgian | Director | 110686440001 |
Who are the persons with significant control of IMPRESSION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kingsway Press Ltd | Apr 06, 2016 | Horton Road UB7 8EN West Drayton Horton Parade England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IMPRESSION UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 15, 2014 Delivered On Dec 19, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental chattel mortgage | Created On May 30, 2012 Delivered On May 31, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2000 kba rapida r-162 four colour (B1) press s/no 361905. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 15, 2007 Delivered On Feb 24, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 2007 Delivered On Feb 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a horton parade horton road yiewsley west drayton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 09, 2007 Delivered On Feb 16, 2007 | 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Apr 30, 2001 Delivered On May 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Kba 162A printing press and creo seitex ctp system exc. Processor at kingsway press west drayton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Dec 01, 2000 Delivered On Dec 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Description idanit novo printing press location kingsway press gateshead. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 01, 2000 Delivered On Dec 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Debenture | Created On Jul 06, 1994 Delivered On Jul 13, 1994 | Satisfied | 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
| ||||
Memorandum of cash deposit | Created On Apr 12, 1994 Delivered On Apr 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £35,000 credited to account no 12903421 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge. | Created On May 23, 1985 Delivered On May 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 10 june 1982 | |
Short particulars F/H. 1 horton parasle, yiewsley west drayton, middlesex t/N. Mx 160196. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 10, 1982 Delivered On Jun 16, 1982 | Satisfied | Amount secured All monies due or to become due from mills & allen international P.L.C. to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus letter of set off | Created On Jun 03, 1982 Delivered On Jul 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee | |
Short particulars Any account of the company with lloyds bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus letter of set off | Created On Jun 03, 1982 Delivered On Jun 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee | |
Short particulars Any sum standing to the credit of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does IMPRESSION UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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