ST IVES BLACKBURN LIMITED

ST IVES BLACKBURN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameST IVES BLACKBURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01396772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST IVES BLACKBURN LIMITED?

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

    Where is ST IVES BLACKBURN LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST IVES BLACKBURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES MULTIMEDIA BLACKBURN LIMITEDFeb 07, 2000Feb 07, 2000
    ST IVES MULTIMEDIA (BLACKBURN) LIMITEDJan 23, 1997Jan 23, 1997
    ST IVES MAILING LIMITEDJun 08, 1990Jun 08, 1990
    MAILCRAFT LIMITEDApr 12, 1990Apr 12, 1990
    WORDPLAY (TEXT PROCESSORS) LIMITEDOct 30, 1978Oct 30, 1978

    What are the latest accounts for ST IVES BLACKBURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ST IVES BLACKBURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2022

    LRESSP

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on May 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021

    1 pagesAD01

    Termination of appointment of Kin and Carta Plc as a director on Jul 06, 2021

    1 pagesTM01

    Appointment of Michael Francis Gallagher as a director on Jul 06, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    7 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 04, 2021 with updates

    4 pagesCS01

    Director's details changed for Kin and Carta Plc on Nov 06, 2020

    1 pagesCH02

    Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020

    1 pagesAD01

    Director's details changed for Mr Daniel Fattal on Nov 06, 2020

    2 pagesCH01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Secretary's details changed for Daniel Fattal on Nov 06, 2020

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Jul 31, 2019

    7 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Who are the officers of ST IVES BLACKBURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202758050001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177060620001
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    COPE, Paul Michael
    Woodpeckers 14 New Cut
    Layer De La Haye
    CO2 0ED Colchester
    Essex
    Director
    Woodpeckers 14 New Cut
    Layer De La Haye
    CO2 0ED Colchester
    Essex
    United KingdomBritish15209590002
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    ELLIS, Stephen John
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    Director
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    United KingdomBritish6159440002
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    Director
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    United KingdomBritish1770540003
    HARRIS, Philip Charles
    2 St Michaels Close
    KT4 7NA Worcester Park
    Surrey
    Director
    2 St Michaels Close
    KT4 7NA Worcester Park
    Surrey
    British1770540001
    HART, Stephen John
    5 Frant Court
    Frant
    TN3 9DW Tunbridge Wells
    Kent
    Director
    5 Frant Court
    Frant
    TN3 9DW Tunbridge Wells
    Kent
    British52831490003
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCAVAN, Katherine
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    Director
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    United KingdomBritish163593410001
    PARDEY, Kenneth Michael
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    Director
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    British284410002
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritish60136240002
    VARNEY, Richard Norman
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    Director
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    British60136240001
    KIN AND CARTA PLC
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Identification TypeUK Limited Company
    Registration Number1552113
    163774400002
    ST IVES PLC
    St Ives House Lavington Street
    SE1 0NX London
    Director
    St Ives House Lavington Street
    SE1 0NX London
    163774400001

    Who are the persons with significant control of ST IVES BLACKBURN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00190460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ST IVES BLACKBURN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2022Commencement of winding up
    Oct 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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