COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED

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

    Company NameCOLUMBIA RIBBON MANUFACTURING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01277895
    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 COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

    • (3002) /

    Where is COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITEDMar 02, 1995Mar 02, 1995
    KOLOK MANUFACTURING COMPANY LIMITEDDec 31, 1978Dec 31, 1978
    ALPHA OMICRON LIMITEDSep 20, 1976Sep 20, 1976

    What are the latest accounts for COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2011
    Next Accounts Due OnJun 30, 2012
    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 07, 2012

    14 pages2.35B

    Administrator's progress report to Mar 15, 2012

    12 pages2.24B

    Result of meeting of creditors

    30 pages2.23B

    Statement of administrator's proposal

    29 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from Kangley Bridge Road London SE26 5AW on Sep 30, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2010

    Statement of capital on Oct 26, 2010

    • Capital: GBP 100
    SH01

    legacy

    8 pagesMG01

    Total exemption full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Sep 30, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    9 pages395

    Total exemption full accounts made up to Sep 30, 2005

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Sep 30, 2004

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2003

    19 pagesAA

    Who are the officers of COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REECE, Martin John
    56 Ridge Way
    TN8 6AR Edenbridge
    Kent
    Secretary
    56 Ridge Way
    TN8 6AR Edenbridge
    Kent
    British76493570001
    MCCARRON, Patrick John
    45 Winsford Road
    Catford
    SE6 4LS London
    Director
    45 Winsford Road
    Catford
    SE6 4LS London
    United KingdomBritishCompany Director95215360001
    REECE, Martin John
    56 Ridge Way
    TN8 6AR Edenbridge
    Kent
    Director
    56 Ridge Way
    TN8 6AR Edenbridge
    Kent
    United KingdomBritishCompany Director76493570001
    SIMON, Michael John
    Staffhurst Barn
    Nr Whitehouse Farm
    TN8 6QG Edenbridge
    Kent
    Director
    Staffhurst Barn
    Nr Whitehouse Farm
    TN8 6QG Edenbridge
    Kent
    United KingdomBritishCompany Director95215450001
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Secretary
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    British53792200005
    DUCKWORTH, Simon Charles
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    Secretary
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    British44867860001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    BritishAccountant56115110001
    NEAL, Peter Richard
    Coppers
    Cox Hill Boxford
    CO10 5HR Sudbury
    Suffolk
    Secretary
    Coppers
    Cox Hill Boxford
    CO10 5HR Sudbury
    Suffolk
    British11209680002
    PORTER, Michael James Robert
    Woodfield House
    Halifax Road Hipperholme
    HX3 8HD Halifax
    West Yorkshire
    Secretary
    Woodfield House
    Halifax Road Hipperholme
    HX3 8HD Halifax
    West Yorkshire
    British22243580001
    RIDLEY, John Henry Wallace
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Secretary
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British1746550001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    BARKER, Philip Dennison
    7 Brecks Gardens
    Kippax
    LS25 7LP Leeds
    Director
    7 Brecks Gardens
    Kippax
    LS25 7LP Leeds
    United KingdomBritishDirector40070580001
    BAXTER, Alan John
    Endon Hays Farm Dingle Lane
    Rushton Spencer
    SK11 0RX Macclesfield
    Cheshire
    Director
    Endon Hays Farm Dingle Lane
    Rushton Spencer
    SK11 0RX Macclesfield
    Cheshire
    BritishCompany Director35520050002
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    BritishFinance Director57549940001
    BULLOCK, Paul Richard
    1 Millview
    Alwalton
    PE7 3UW Peterborough
    Director
    1 Millview
    Alwalton
    PE7 3UW Peterborough
    BritishCompany Director44329700001
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Director
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    BritishChief Executive53792200005
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Director
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    BritishCompany Director113788270001
    GUMIENNY, Marek Stefan
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    Director
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    BritishInvestment Manager66370740001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    EnglandBritishAccountant56115110001
    HANCOX, Roger Frederic
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    Director
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    BritishCompany Director1597600001
    JAMESON, Barry
    Cherry Cottage 2 Beechwood Lane
    Culcheth
    WA3 4HJ Warrington
    Lancashire
    Director
    Cherry Cottage 2 Beechwood Lane
    Culcheth
    WA3 4HJ Warrington
    Lancashire
    United KingdomBritishCompany Director13452550001
    MCCORKELL, Henry Nigel Pakenham
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    Director
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    EnglandEnglishCompany Director13447260001
    MILLSON, Stephen John
    24 Green Dragon Lane
    N21 2LD London
    Director
    24 Green Dragon Lane
    N21 2LD London
    United KingdomBritishCompany Director72703870002
    PHILLIPS, Alan Jeffrey
    11 Augustine Way
    Charlton
    SP10 4EG Andover
    Hampshire
    Director
    11 Augustine Way
    Charlton
    SP10 4EG Andover
    Hampshire
    BritishDirector12668990001
    PORTER, Michael James Robert
    Woodfield House
    Halifax Road Hipperholme
    HX3 8HD Halifax
    West Yorkshire
    Director
    Woodfield House
    Halifax Road Hipperholme
    HX3 8HD Halifax
    West Yorkshire
    BritishChartered Accountant22243580001

    Does COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2010
    Delivered On Jul 28, 2010
    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 see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jul 28, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 08, 2006
    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 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
    • Aug 08, 2006Registration of a charge (395)
    Guarantee and debenture
    Created On Jun 28, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and any of the other companies named therein (the group companies) to the chargee as agent and trustee for the beneficiaries (as defined) and/or any of the beneficiaries under or in connection with the facilities agreement and/or any other senior finance document
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Aug 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 02, 1996
    Delivered On Jan 05, 1996
    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
    • Jan 05, 1996Registration of a charge (395)
    • Jul 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 12, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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
    • Lloyds Bank PLC,
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • May 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 06, 1989
    Delivered On Mar 15, 1989
    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 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
    • Mar 15, 1989Registration of a charge
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 22, 1984
    Delivered On Mar 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific & floating charges over the undertaking and all property and assets present and future including goodwill, book & other debts stocks, shares of other securities. (See doc M14).
    Persons Entitled
    • Country Bank Limited
    Transactions
    • Mar 04, 1984Registration of a charge
    • Aug 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 08, 1982
    Delivered On Oct 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all book debts & other debts (see docm M13).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 13, 1982Registration of a charge

    Does COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2011Administration started
    Sep 07, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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