IMPRESSION UK LIMITED

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

    Company NameIMPRESSION UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01040067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IMPRESSION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE KINGSWAY PRESS LIMITEDAug 31, 1993Aug 31, 1993
    MILLS & ALLEN PRINTING GROUP LIMITEDDec 31, 1978Dec 31, 1978
    ALEMBIC HOUSE HOLDINGS LIMITEDJan 27, 1972Jan 27, 1972

    What are the latest accounts for IMPRESSION UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for IMPRESSION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Result of meeting of creditors

    45 pages2.23B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    45 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Richard Francis Kilmorey as a director on Jul 08, 2016

    1 pagesTM01

    Annual return made up to Aug 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 600,000
    SH01

    Appointment of Earl of Richard Francis Kilmorey as a director on May 05, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Registration of charge 010400670014, created on Dec 15, 2014

    7 pagesMR01
    Annotations
    DateAnnotation
    Dec 19, 2014Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Annual return made up to Aug 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 600,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 600,000
    SH01

    Who are the officers of IMPRESSION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRAIN, David Andrew
    Horton Road
    UB7 8EN Yiewsley, West Drayton
    Impression Uk
    Middlesex
    England
    Secretary
    Horton Road
    UB7 8EN Yiewsley, West Drayton
    Impression Uk
    Middlesex
    England
    British148868620001
    FRAIN, David Andrew
    Horton Road
    UB7 8EN Yiewsley, West Drayton
    Impression Uk
    Middlesex
    England
    Director
    Horton Road
    UB7 8EN Yiewsley, West Drayton
    Impression Uk
    Middlesex
    England
    EnglandBritishNone132931540001
    BERARD, Jacques
    Rue Du Beau
    Chene 24 B 1380 Lasne
    FOREIGN Belgium
    Secretary
    Rue Du Beau
    Chene 24 B 1380 Lasne
    FOREIGN Belgium
    BelgiumCompany Director41667420001
    CHARON, Pierre Marc
    32 Rue De La Tour D'Auvergne
    72200 La Fleche
    France
    Secretary
    32 Rue De La Tour D'Auvergne
    72200 La Fleche
    France
    French59956080001
    COLVIN, Adrian Brian
    Sleepers Grosvenor Road
    Medstead
    GU34 5JE Alton
    Hampshire
    Secretary
    Sleepers Grosvenor Road
    Medstead
    GU34 5JE Alton
    Hampshire
    BritishDirector20064380001
    KERIGAN, Stephen Paul
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    Secretary
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    British36956480003
    MATTHEWS, Stanley George
    15 Shirley Close
    TW3 2HF Hounslow
    Middlesex
    Secretary
    15 Shirley Close
    TW3 2HF Hounslow
    Middlesex
    British14672860001
    PICHON, Pierre-Germain
    4 Avenue Venoit Le Voi
    Saint Mond
    940160 France
    Secretary
    4 Avenue Venoit Le Voi
    Saint Mond
    940160 France
    French51451430001
    ROBERTSON, Duncan Philip James
    The Boat House
    Colchester Road
    CO8 5AE Bures
    Suffolk
    Secretary
    The Boat House
    Colchester Road
    CO8 5AE Bures
    Suffolk
    BritishAccountant88205930001
    SMITH, Richard Frederick
    72 Bassetts Way
    BR6 7AG Farnborough
    Kent
    Secretary
    72 Bassetts Way
    BR6 7AG Farnborough
    Kent
    British33728410001
    WALTON, Steven John
    30 Money Lane
    UB7 7NU West Drayton
    Middlesex
    Secretary
    30 Money Lane
    UB7 7NU West Drayton
    Middlesex
    British68263930001
    WILLIAMS, Ursula Lorraine
    2 Barn Hatch
    34 Alexandra Road Ash
    GU12 6PH Aldershot
    Hants
    Secretary
    2 Barn Hatch
    34 Alexandra Road Ash
    GU12 6PH Aldershot
    Hants
    British7565120001
    BERARD, Jacques
    Rue Du Beau
    Chene 24 B 1380 Lasne
    FOREIGN Belgium
    Director
    Rue Du Beau
    Chene 24 B 1380 Lasne
    FOREIGN Belgium
    BelgiumCompany Executive41667420001
    CLARK, Paul
    24 Adelphi Crescent
    UB4 8LZ Hayes
    Middlesex
    Director
    24 Adelphi Crescent
    UB4 8LZ Hayes
    Middlesex
    BritishPrinter51451360001
    COLVIN, Adrian Brian
    Sleepers Grosvenor Road
    Medstead
    GU34 5JE Alton
    Hampshire
    Director
    Sleepers Grosvenor Road
    Medstead
    GU34 5JE Alton
    Hampshire
    EnglandBritishDirector20064380001
    HALLER, Herve Yves Jacques
    113 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    Director
    113 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    FrenchPrinting69003060001
    HUGONNET, Christian
    3 Rue Des Epinettes
    94410 St Maurice
    France
    France
    Director
    3 Rue Des Epinettes
    94410 St Maurice
    France
    France
    FrenchCompany Director65851130001
    HUGONNET, Joel
    3 Avenue Jean Jaures
    Charenton Le Pont Val De Marne 94220
    FOREIGN France
    Director
    3 Avenue Jean Jaures
    Charenton Le Pont Val De Marne 94220
    FOREIGN France
    FrenchCompany Director35976320001
    KILMOREY, Richard Francis, Earl Of
    Horton Parade,Horton Road
    Yiewsley
    UB7 8EN West Drayton
    Middlesex
    Director
    Horton Parade,Horton Road
    Yiewsley
    UB7 8EN West Drayton
    Middlesex
    EnglandBritishCompany Director111356670004
    MATTHEWS, Stanley George
    15 Shirley Close
    TW3 2HF Hounslow
    Middlesex
    Director
    15 Shirley Close
    TW3 2HF Hounslow
    Middlesex
    BritishCompany Director14672860001
    PASCAL, Philipe Jean-Marie
    7 Rue De Villersexel
    FOREIGN 75007 Paris
    France
    Director
    7 Rue De Villersexel
    FOREIGN 75007 Paris
    France
    FrenchPrinting69003160001
    PHILIP, Ian Edward
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Director
    13 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    EnglandBritishChartered Accountant10317680001
    STRANGE, Neville
    4 Rosewell Place
    Clavering Grange
    NE16 5SY Whickham
    Newcastle Upon Tyne
    Director
    4 Rosewell Place
    Clavering Grange
    NE16 5SY Whickham
    Newcastle Upon Tyne
    BritishDirector57190490001
    ULRICH, Alain
    14 Rue Corbon
    Paris 75015
    FOREIGN France
    Director
    14 Rue Corbon
    Paris 75015
    FOREIGN France
    FrenchCompany Director35960150001
    VANDECASTEELE, Laurent Gabriel Julien
    Rue Driesbos 22
    1640 Rhode-Saint Genese
    Director
    Rue Driesbos 22
    1640 Rhode-Saint Genese
    BelgiumBelgianDirector110686440001

    Who are the persons with significant control of IMPRESSION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway Press Ltd
    Horton Road
    UB7 8EN West Drayton
    Horton Parade
    England
    Apr 06, 2016
    Horton Road
    UB7 8EN West Drayton
    Horton Parade
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Act Law
    Place RegisteredCompanies House Wales
    Registration Number09313010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMPRESSION UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2014
    Delivered On Dec 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Five Arrows Business Finance PLC
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    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
    • City Business Finance LTD T/a Print Finance
    Transactions
    • May 31, 2012Registration of a charge (MG01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • May 02, 2001Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1994Registration of a charge (395)
    • Oct 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1994Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hambros Bank Limited
    Transactions
    • May 28, 1985Registration of a charge
    • May 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Mahibros Bank Limited
    Transactions
    • Jun 16, 1982Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 01, 1983Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1982Registration of a charge

    Does IMPRESSION UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2016Administration started
    Oct 25, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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