ROYLE PRINT LIMITED

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

    Company NameROYLE PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01244466
    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 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 AddressNo

    What were the previous names of ROYLE PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYLE CITY LIMITEDDec 31, 1976Dec 31, 1976
    LEGIBUS FOURTEEN LIMITEDFeb 13, 1976Feb 13, 1976

    What are the latest accounts for ROYLE PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ROYLE PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 08, 2016

    4 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of replacement liquidators
    30 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Sep 08, 2015

    4 pages4.68

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Annual return made up to Dec 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Dec 27, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Who are the officers of ROYLE PRINT LIMITED?

    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
    POWNEY, Stephen Graham
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    Secretary
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    British6517760004
    ABRAHAM, Kenneth Leslie
    55 Bean Road
    DA6 8HW Bexleyheath
    Kent
    Director
    55 Bean Road
    DA6 8HW Bexleyheath
    Kent
    British23096250001
    AUSTIN, Michael Anthony
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    Director
    5 Old Oak Avenue
    CR5 3PG Chipstead
    Surrey
    EnglandBritish46324150001
    BAKER, Simon Achilles
    1 Grange Farm Cottages
    Buxshalls Hill Lindfield
    RH16 2QY Haywards Heath
    West Sussex
    Director
    1 Grange Farm Cottages
    Buxshalls Hill Lindfield
    RH16 2QY Haywards Heath
    West Sussex
    British43071930001
    BANTICK, Michael John
    10 Leopold Mews
    Hackney
    E9 7NL London
    Director
    10 Leopold Mews
    Hackney
    E9 7NL London
    British37436930001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GREEN, Richard
    35 Greyladies Gardens
    SE10 8AU London
    Director
    35 Greyladies Gardens
    SE10 8AU London
    British2470720001
    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
    HEALEY, Arthur John
    Victoria House Fairview
    Lewes Road Dane Hill
    RH17 7ER Haywards Heath
    West Sussex
    Director
    Victoria House Fairview
    Lewes Road Dane Hill
    RH17 7ER Haywards Heath
    West Sussex
    British43072000001
    LEE, Jerrold Michael
    Pinfarthings
    2 Linkway
    GU15 2NH Camberley
    Surrey
    Director
    Pinfarthings
    2 Linkway
    GU15 2NH Camberley
    Surrey
    United KingdomBritish33661970001
    MELLISH, Gary Roy
    110 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    Director
    110 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    British2540230002
    OLIVER, Michael Raymond
    62 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    Director
    62 Ravenscourt Grove
    RM12 6HH Hornchurch
    Essex
    British66066560001
    PILBEAM, David John
    2 Flimwell Place
    London Road Flimwell
    TN5 7PJ Wadhurst
    East Sussex
    Director
    2 Flimwell Place
    London Road Flimwell
    TN5 7PJ Wadhurst
    East Sussex
    British61232670001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    RODDY, John Keith
    Toftbury
    Ridgway Pyrford
    GU22 8PN Woking
    Surrey
    Director
    Toftbury
    Ridgway Pyrford
    GU22 8PN Woking
    Surrey
    British108846290001
    ROYLE, David Ronald
    Chelwood Farmhouse
    Chelwood Farm
    TN22 3HH Nutley Uckfield East
    Sussex
    Director
    Chelwood Farmhouse
    Chelwood Farm
    TN22 3HH Nutley Uckfield East
    Sussex
    British2540240001
    ROYLE, Julian Adam Christopher
    Norfolk House
    71 Thoroughfare
    IP12 1AH Woodbridge
    Suffolk
    Director
    Norfolk House
    71 Thoroughfare
    IP12 1AH Woodbridge
    Suffolk
    United KingdomBritish111071270001
    ROYLE, Peter Richard
    Tutts Farm
    South Chailey
    BN8 4RS Lewes
    East Sussex
    Director
    Tutts Farm
    South Chailey
    BN8 4RS Lewes
    East Sussex
    British2470810001
    ROYLE, Richard Anthony
    186 Willifield Way
    Hampstead Garden Suburb
    NW11 6YA London
    Director
    186 Willifield Way
    Hampstead Garden Suburb
    NW11 6YA London
    British35653930002
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    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
    WILSON, John Charles Hardy
    33 Stephenson Drive
    RH19 4BG East Grinstead
    West Sussex
    Director
    33 Stephenson Drive
    RH19 4BG East Grinstead
    West Sussex
    British2540260001
    WILSON, John Charles Hardy
    33 Stephenson Drive
    RH19 4BG East Grinstead
    West Sussex
    Director
    33 Stephenson Drive
    RH19 4BG East Grinstead
    West Sussex
    British2540260001
    YORKE, Michael Reginald
    85 Perrinsfield
    GL7 3SE Lechlade
    Gloucestershire
    Director
    85 Perrinsfield
    GL7 3SE Lechlade
    Gloucestershire
    United KingdomBritish66948260001

    Does ROYLE PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Griffin Factors Limited
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 25, 1995Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 04, 1979Registration of a charge
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ROYLE PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2017Dissolved on
    Sep 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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