SPEEDPRINT (HORSFORTH) LIMITED
Overview
Company Name | SPEEDPRINT (HORSFORTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01475221 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEEDPRINT (HORSFORTH) LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is SPEEDPRINT (HORSFORTH) LIMITED located?
Registered Office Address | Marrons 1 Meridian South Meridian Business Park LE19 1WY Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDPRINT (HORSFORTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SPEEDPRINT (HORSFORTH) LIMITED?
Annual Return |
|
---|
What are the latest filings for SPEEDPRINT (HORSFORTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Doris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed | 1 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Sep 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Marrons Consultancies Limited on Sep 24, 2010 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * Unit 1 Angel Court, 33 Burley Road, Leeds West Yorkshire LS3 1JT* on Dec 12, 2009 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Annual return made up to Sep 24, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of SPEEDPRINT (HORSFORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARRONS CONSULTANCIES LIMITED | Secretary | 1 Meridian South Meridian Business Park LE19 1WY Leicester Leicestershire |
| 65475060002 | ||||||||||
LYNCH, Peter Eugene | Director | Kerrymount Avenue Foxrock Sanabria Dublin 18 Republic Of Ireland | Ireland | Irish | Chartered Accountant | 96288470001 | ||||||||
ANGEL, Barry Paul | Secretary | 41 Frampton Way Totton SO40 9AD Southampton Hampshire | British | Bus Exec | 9549440001 | |||||||||
COX, Ian | Secretary | Hoppits 20a Great Oaks Hutton CM13 1AZ Brentwood Essex | British | Accountant | 84945710001 | |||||||||
CROWSON, Christine | Secretary | Highwood Millfield Harrogate Road LS17 9JB Leeds West Yorkshire | British | 30597230003 | ||||||||||
CROWSON, John Peter | Secretary | Highwood Millfield Harrogate Road Alwoodley LS17 9JB Leeds | British | 5035320002 | ||||||||||
GAUNTLEY, Simon Paul | Secretary | Oak House Chelmsford Road, Woodham Mortimer CM9 6TH Maldon Essex | British | Accountant | 96089590001 | |||||||||
PATERSON, Amanda Louise | Secretary | 52 Berrington Way Oakworth BD22 7SQ Keighley West Yorkshire | British | 68538360001 | ||||||||||
CAHN, Nicholas | Director | 158 Elm Road New Malden KT3 3HT Malden Surrey | British | Director | 97809500001 | |||||||||
COX, Ian | Director | Hoppits 20a Great Oaks Hutton CM13 1AZ Brentwood Essex | British | Accountant | 84945710001 | |||||||||
CREECHAN, Kevin | Director | 5 Regency Court ML3 7EA Hamilton Lanarkshire | Scotland | British | Director | 76092340002 | ||||||||
CROWSON, Christine | Director | Highwood Millfield Harrogate Road LS17 9JB Leeds West Yorkshire | British | Secretary | 30597230003 | |||||||||
CROWSON, John Peter | Director | Highwood Millfield Harrogate Road Alwoodley LS17 9JB Leeds | England | British | Printer | 5035320002 | ||||||||
CROWSON, Peter James | Director | 9 Windermere Drive Alwoodley LS17 7UL Leeds West Yorkshire | British | Printer | 76071210002 | |||||||||
DELANY, Martin | Director | 2 St. Ann's Ailesbury Road IRISH Dublin 4 Dublin Ireland | Irish | Co Director | 92904750001 | |||||||||
DELANY, Martin | Director | 79 Merrion Village Merrion Road Dublin 4 Ireland | Irish | Company Director | 44130110002 | |||||||||
DORIS, John | Director | 58 Cabinteely Green IRISH Dublin 18 Dublin Ireland | Ireland | Irish | Company Director | 123364040001 | ||||||||
GANNON, Michael | Director | 86 The Maples Clonskeagh IRISH Dublin 14 Ireland | Irish | Accountant | 106733370001 | |||||||||
GAUNTLEY, Simon Paul | Director | Oak House Chelmsford Road, Woodham Mortimer CM9 6TH Maldon Essex | England | British | Finance Director | 96089590001 | ||||||||
HURLEY, Donnacha | Director | 7 Woodlands Park Mount Merrion Avenue IRISH Blackrock Ireland | Ireland | Irish | Chief Executive | 126079140002 | ||||||||
JORDAN, Alan James | Director | Hindhead Brae Tilford Road GU26 6SJ Hindhead Surrey | England | Irish | Co Director | 150320720001 | ||||||||
KEARNS, Patrick | Director | Westcott Nerano Road IRISH Dalkey County Dublin Ireland | Ireland | Irish | Co Director | 14300570001 | ||||||||
LILLIS, James Anthony | Director | 10 Offington Drive Sutton 13 Dublin Ireland | Irish | Company Director | 49070590001 | |||||||||
PATERSON, Amanda Louise | Director | 52 Berrington Way Oakworth BD22 7SQ Keighley West Yorkshire | British | Chartered Accountant | 68538360001 | |||||||||
SODEN, Philip | Director | 2 Brennansrown Vale Carrickmines IRISH Dublin 18 Ireland | Irish | Chartered Accountant | 41013270001 | |||||||||
WESTMAN, Lawrence | Director | Whitescross Foxrock IRISH Dublin 18 Newpark House Ireland | Ireland | Irish | Chartered Accountant | 241846320001 |
Does SPEEDPRINT (HORSFORTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 08, 2003 Delivered On Dec 12, 2003 | 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 1998 Delivered On Jan 05, 1999 | Satisfied | Amount secured All liabilities of the company to the chargee (the "trustee") and/or the banks under or in connection with the financing documents (as defined) | |
Short particulars All f/h or l/h property owned by the chargor at the date of the debenture including l/h land k/a 94 kirkstall road,leeds LS31LT.t/no.WYK538695 and l/h land k/a unit e barley hill trading estate,burley road,leeds.first equitable mortgage its interest in any f/h or l/h property acquired by the chargor after the date of the debenture.all existing and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible movable property including a komori lithrone L540 five colour offset printing press.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Jun 07, 1994 Delivered On Jun 10, 1994 | Satisfied | Amount secured £686,400 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Komori lithrone L540 ii five colour offset printing press serial no. 565. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 08, 1993 Delivered On Sep 23, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 94 kirkstall road leeds west yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over book debts | Created On Jan 11, 1989 Delivered On Jan 19, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement of even date. | |
Short particulars All book & other debts now and from time to time hereafter due or owing to or purchased or otherwise acquired by the company (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
|
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