PROCESS INK HOLDINGS LIMITED

PROCESS INK HOLDINGS LIMITED

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

    Company NamePROCESS INK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01352006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROCESS INK HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROCESS INK HOLDINGS LIMITED located?

    Registered Office Address
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROCESS INK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for PROCESS INK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    6 pagesAA

    Termination of appointment of Michael John Watson as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Helen Koerner as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Wolfram Alfred Antonius Boegner as a director on Jun 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2016

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    6 pagesAA

    Termination of appointment of Robert Slater Rydings as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Robert Slater Rydings as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Wayne Brown as a secretary on Oct 01, 2015

    2 pagesAP03

    Appointment of Mr Wayne Mitchell Brown as a director on Oct 01, 2015

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of PROCESS INK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Wayne
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Secretary
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    201426480001
    BROWN, Wayne Mitchell
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Director
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    EnglandBritish128197580002
    KOERNER, Helen
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Director
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    EnglandBritish232997220001
    LAURENCE, John Graham
    Spindlewood Cottage
    25 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Secretary
    Spindlewood Cottage
    25 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British35757680001
    RYDINGS, Robert Slater
    7 Popes Acre
    Haddenham
    HP17 8AQ Aylesbury
    Buckinghamshire
    Secretary
    7 Popes Acre
    Haddenham
    HP17 8AQ Aylesbury
    Buckinghamshire
    British67689730001
    TRUEMAN, Anthony John
    79 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    Secretary
    79 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    British65211060001
    BOEGNER, Wolfram Alfred Antonius
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Director
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    GermanyGerman152777500001
    HINDER, Leslie John
    19 Roslyn Road
    Woodley
    RG5 3HP Reading
    Berkshire
    Director
    19 Roslyn Road
    Woodley
    RG5 3HP Reading
    Berkshire
    British3290930001
    JESSUP, William
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    Director
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    EnglandBritish43937890001
    KNIGHT, Marguerite Patricia
    42 Roxborough Road
    HA1 1PA Harrow
    Middlesex
    Director
    42 Roxborough Road
    HA1 1PA Harrow
    Middlesex
    British38162400001
    LAURENCE, John Graham
    Spindlewood Cottage
    25 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Director
    Spindlewood Cottage
    25 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British35757680001
    MORGAN, Guy Kenneth
    9a Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    Director
    9a Woodland Avenue
    SL4 4AG Windsor
    Berkshire
    British23251140002
    RYDINGS, Robert Slater
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    Director
    65 Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    Buckinghamshire
    EnglandBritish67689730001
    TRUEMAN, Anthony John
    79 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    Director
    79 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    British65211060001
    VANNERBERG, Per Gosta Markus
    Blaarvsgrand 82
    Vallingby
    162 45
    Sweden
    Director
    Blaarvsgrand 82
    Vallingby
    162 45
    Sweden
    SwedenSwedish110307750001
    WATSON, Michael John
    Grafton House
    Stable Close
    MK18 4AD Finmere
    Buckinghamshire
    Director
    Grafton House
    Stable Close
    MK18 4AD Finmere
    Buckinghamshire
    Hong KongBritish37597170002

    Who are the persons with significant control of PROCESS INK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    65
    England
    Apr 06, 2016
    Denbigh Road
    Bletchley
    MK1 1PB Milton Keynes
    65
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number0252864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROCESS INK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 15, 1985
    Delivered On Jul 19, 1985
    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
    • Jul 19, 1985Registration of a charge
    • Sep 10, 1991Statement of satisfaction of a charge in full or part (403a)

    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