ROYLE PRINT LIMITED
Overview
| Company Name | ROYLE PRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01244466 |
| 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 ROYLE PRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROYLE PRINT LIMITED located?
| Registered Office Address | 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYLE PRINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYLE CITY LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| LEGIBUS FOURTEEN LIMITED | Feb 13, 1976 | Feb 13, 1976 |
What are the latest accounts for ROYLE PRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for ROYLE PRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2016 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order INSOLVENCY:order of court in respect of replacement liquidators | 30 pages | LIQ MISC OC | ||||||||||
Liquidators' statement of receipts and payments to Sep 08, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 28, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on Oct 01, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Dec 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Dec 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Williams as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Appointment of Mr Michael Owen Williams as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ROYLE PRINT LIMITED?
| 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 | ||||||
| POWNEY, Stephen Graham | Secretary | 49 Prince Edward Road CM11 2HB Billericay Essex | British | 6517760004 | ||||||
| ABRAHAM, Kenneth Leslie | Director | 55 Bean Road DA6 8HW Bexleyheath Kent | British | 23096250001 | ||||||
| AUSTIN, Michael Anthony | Director | 5 Old Oak Avenue CR5 3PG Chipstead Surrey | England | British | 46324150001 | |||||
| BAKER, Simon Achilles | Director | 1 Grange Farm Cottages Buxshalls Hill Lindfield RH16 2QY Haywards Heath West Sussex | British | 43071930001 | ||||||
| BANTICK, Michael John | Director | 10 Leopold Mews Hackney E9 7NL London | British | 37436930001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GREEN, Richard | Director | 35 Greyladies Gardens SE10 8AU London | British | 2470720001 | ||||||
| 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 | |||||
| HEALEY, Arthur John | Director | Victoria House Fairview Lewes Road Dane Hill RH17 7ER Haywards Heath West Sussex | British | 43072000001 | ||||||
| LEE, Jerrold Michael | Director | Pinfarthings 2 Linkway GU15 2NH Camberley Surrey | United Kingdom | British | 33661970001 | |||||
| MELLISH, Gary Roy | Director | 110 Shenfield Place Shenfield CM15 9AG Brentwood Essex | British | 2540230002 | ||||||
| OLIVER, Michael Raymond | Director | 62 Ravenscourt Grove RM12 6HH Hornchurch Essex | British | 66066560001 | ||||||
| PILBEAM, David John | Director | 2 Flimwell Place London Road Flimwell TN5 7PJ Wadhurst East Sussex | British | 61232670001 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| RODDY, John Keith | Director | Toftbury Ridgway Pyrford GU22 8PN Woking Surrey | British | 108846290001 | ||||||
| ROYLE, David Ronald | Director | Chelwood Farmhouse Chelwood Farm TN22 3HH Nutley Uckfield East Sussex | British | 2540240001 | ||||||
| ROYLE, Julian Adam Christopher | Director | Norfolk House 71 Thoroughfare IP12 1AH Woodbridge Suffolk | United Kingdom | British | 111071270001 | |||||
| ROYLE, Peter Richard | Director | Tutts Farm South Chailey BN8 4RS Lewes East Sussex | British | 2470810001 | ||||||
| ROYLE, Richard Anthony | Director | 186 Willifield Way Hampstead Garden Suburb NW11 6YA London | British | 35653930002 | ||||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 | |||||
| WILSON, John Charles Hardy | Director | 33 Stephenson Drive RH19 4BG East Grinstead West Sussex | British | 2540260001 | ||||||
| WILSON, John Charles Hardy | Director | 33 Stephenson Drive RH19 4BG East Grinstead West Sussex | British | 2540260001 | ||||||
| YORKE, Michael Reginald | Director | 85 Perrinsfield GL7 3SE Lechlade Gloucestershire | United Kingdom | British | 66948260001 |
Does ROYLE PRINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge on purchase debts which fail to vest | Created On May 29, 1996 Delivered On Jun 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 28TH may 1996 or otherwise | |
Short particulars All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Nov 21, 1995 Delivered On Nov 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Heidelberg 102 spp.l (6 colour with coater),ser/no 528014. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Oct 21, 1983 Delivered On Oct 28, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts & other debts due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 20, 1979 Delivered On Sep 04, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ROYLE PRINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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