SPEEDPRINT (HORSFORTH) LIMITED

SPEEDPRINT (HORSFORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPEEDPRINT (HORSFORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475221
    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 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 AddressNo

    What are the latest accounts for SPEEDPRINT (HORSFORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SPEEDPRINT (HORSFORTH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPEEDPRINT (HORSFORTH) 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

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Doris as a director

    1 pagesTM01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed

    1 pagesCH01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Sep 24, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Marrons Consultancies Limited on Sep 24, 2010

    1 pagesCH04

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from * Unit 1 Angel Court, 33 Burley Road, Leeds West Yorkshire LS3 1JT* on Dec 12, 2009

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Annual return made up to Sep 24, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SPEEDPRINT (HORSFORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Leicestershire
    Secretary
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    LYNCH, Peter Eugene
    Kerrymount Avenue
    Foxrock
    Sanabria
    Dublin 18
    Republic Of Ireland
    Director
    Kerrymount Avenue
    Foxrock
    Sanabria
    Dublin 18
    Republic Of Ireland
    IrelandIrishChartered Accountant96288470001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Secretary
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    BritishBus Exec9549440001
    COX, Ian
    Hoppits 20a Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    Secretary
    Hoppits 20a Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    BritishAccountant84945710001
    CROWSON, Christine
    Highwood Millfield
    Harrogate Road
    LS17 9JB Leeds
    West Yorkshire
    Secretary
    Highwood Millfield
    Harrogate Road
    LS17 9JB Leeds
    West Yorkshire
    British30597230003
    CROWSON, John Peter
    Highwood Millfield Harrogate Road
    Alwoodley
    LS17 9JB Leeds
    Secretary
    Highwood Millfield Harrogate Road
    Alwoodley
    LS17 9JB Leeds
    British5035320002
    GAUNTLEY, Simon Paul
    Oak House
    Chelmsford Road, Woodham Mortimer
    CM9 6TH Maldon
    Essex
    Secretary
    Oak House
    Chelmsford Road, Woodham Mortimer
    CM9 6TH Maldon
    Essex
    BritishAccountant96089590001
    PATERSON, Amanda Louise
    52 Berrington Way
    Oakworth
    BD22 7SQ Keighley
    West Yorkshire
    Secretary
    52 Berrington Way
    Oakworth
    BD22 7SQ Keighley
    West Yorkshire
    British68538360001
    CAHN, Nicholas
    158 Elm Road
    New Malden
    KT3 3HT Malden
    Surrey
    Director
    158 Elm Road
    New Malden
    KT3 3HT Malden
    Surrey
    BritishDirector97809500001
    COX, Ian
    Hoppits 20a Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    Director
    Hoppits 20a Great Oaks
    Hutton
    CM13 1AZ Brentwood
    Essex
    BritishAccountant84945710001
    CREECHAN, Kevin
    5 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    Director
    5 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    ScotlandBritishDirector76092340002
    CROWSON, Christine
    Highwood Millfield
    Harrogate Road
    LS17 9JB Leeds
    West Yorkshire
    Director
    Highwood Millfield
    Harrogate Road
    LS17 9JB Leeds
    West Yorkshire
    BritishSecretary30597230003
    CROWSON, John Peter
    Highwood Millfield Harrogate Road
    Alwoodley
    LS17 9JB Leeds
    Director
    Highwood Millfield Harrogate Road
    Alwoodley
    LS17 9JB Leeds
    EnglandBritishPrinter5035320002
    CROWSON, Peter James
    9 Windermere Drive
    Alwoodley
    LS17 7UL Leeds
    West Yorkshire
    Director
    9 Windermere Drive
    Alwoodley
    LS17 7UL Leeds
    West Yorkshire
    BritishPrinter76071210002
    DELANY, Martin
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    Director
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    IrishCo Director92904750001
    DELANY, Martin
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    Director
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    IrishCompany Director44130110002
    DORIS, John
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    Director
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    IrelandIrishCompany Director123364040001
    GANNON, Michael
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    Director
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    IrishAccountant106733370001
    GAUNTLEY, Simon Paul
    Oak House
    Chelmsford Road, Woodham Mortimer
    CM9 6TH Maldon
    Essex
    Director
    Oak House
    Chelmsford Road, Woodham Mortimer
    CM9 6TH Maldon
    Essex
    EnglandBritishFinance Director96089590001
    HURLEY, Donnacha
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    Director
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    IrelandIrishChief Executive126079140002
    JORDAN, Alan James
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    Director
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    EnglandIrishCo Director150320720001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    IrelandIrishCo Director14300570001
    LILLIS, James Anthony
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Director
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    IrishCompany Director49070590001
    PATERSON, Amanda Louise
    52 Berrington Way
    Oakworth
    BD22 7SQ Keighley
    West Yorkshire
    Director
    52 Berrington Way
    Oakworth
    BD22 7SQ Keighley
    West Yorkshire
    BritishChartered Accountant68538360001
    SODEN, Philip
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    Director
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    IrishChartered Accountant41013270001
    WESTMAN, Lawrence
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    Director
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    IrelandIrishChartered Accountant241846320001

    Does SPEEDPRINT (HORSFORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Jun 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 05, 1999Registration of a charge (395)
    • Jul 31, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Feb 14, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Commercial Services Limited
    Transactions
    • Jan 19, 1989Registration of a charge
    • Feb 17, 1998Statement 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