INTYPE LIBRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTYPE LIBRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01193872
    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 INTYPE LIBRA LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is INTYPE LIBRA LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTYPE LIBRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTYPE LONDON LIMITEDOct 20, 1995Oct 20, 1995
    INPUT TYPESETTING LIMITEDDec 16, 1974Dec 16, 1974

    What are the latest accounts for INTYPE LIBRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTYPE LIBRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 25, 2022

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 25, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2020

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2018

    16 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice of completion of voluntary arrangement

    12 pages1.4

    Registered office address changed from C/O Tony Chapman Intype Libra Ltd Units 3 & 4 Elm Grove Industrial Estate Elm Grove, Wimbledon London SW19 4HE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on Feb 13, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 26, 2017

    LRESEX

    Termination of appointment of Tony Paul Chapman as a director on Nov 30, 2016

    1 pagesTM01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 12, 2016

    13 pages1.3

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Tony Paul Chapman on Aug 08, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 24,603
    SH01

    Who are the officers of INTYPE LIBRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Secretary
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    British4765070001
    GREENWOOD, David
    Selbourne
    Horsell Rise Horsell
    GU21 4BA Woking
    Surrey
    Director
    Selbourne
    Horsell Rise Horsell
    GU21 4BA Woking
    Surrey
    United KingdomBritish96043190001
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Director
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    United KingdomBritish4765070001
    SHERREN, Graham Veere
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    Director
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    United KingdomBritish147338330001
    CHAPMAN, Tony Paul
    15 Camden Hill Road
    SE19 1NX London
    Director
    15 Camden Hill Road
    SE19 1NX London
    United KingdomBritish25741340002
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    JOHNSON, Alan
    Valletta Fenns Lane
    West End
    GU24 9QE Woking
    Surrey
    Director
    Valletta Fenns Lane
    West End
    GU24 9QE Woking
    Surrey
    British16532760001
    KAN, Praba
    118 Riefield Road
    SE9 2RA London
    Director
    118 Riefield Road
    SE9 2RA London
    British16532770001
    PERTHEN, Brian
    5 Nova Lodge
    Kenilworth Road
    CV32 6JJ Leamington Spa
    Warwickshire
    Director
    5 Nova Lodge
    Kenilworth Road
    CV32 6JJ Leamington Spa
    Warwickshire
    British64972730001

    Does INTYPE LIBRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2009
    Delivered On May 08, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 08, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Oct 12, 2004
    Delivered On Oct 14, 2004
    Satisfied
    Amount secured
    £11,750.00 and all monies due or to become due from the company to the chargee
    Short particulars
    The total rent deposit sum of £11,750.00.
    Persons Entitled
    • London & Provincial Property Services Limited
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 10, 1996
    Delivered On Jul 12, 1996
    Satisfied
    Amount secured
    £11,750 due or to become due from the company to the chargee
    Short particulars
    £11,750.
    Persons Entitled
    • London & Provincial Property Services Limited
    Transactions
    • Jul 12, 1996Registration of a charge (395)
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 10, 1988
    Delivered On Mar 17, 1988
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    • Nov 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 1980
    Delivered On Jan 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A) a specific equitable charge over the company's estate or interest in all f/h or l/h properties. B) specific charge over all stocks shares or other securities c) specific charge over all book & other debts. D) assignment of goodwill floating charge over the undertaking & assets present & future. (See doc M10).
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 31, 1980Registration of a charge
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does INTYPE LIBRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Date of meeting to approve CVA
    Feb 15, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    2
    DateType
    Jan 26, 2017Commencement of winding up
    Jun 29, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    David Smithson
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    Richard Patrick Brewer
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey

    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