CALL PRINT 18 LIMITED

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

    Company NameCALL PRINT 18 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01683737
    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 CALL PRINT 18 LIMITED?

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

    Where is CALL PRINT 18 LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CALL PRINT 18 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPLE REPROGRAPHICS LIMITEDMay 21, 1985May 21, 1985

    What are the latest accounts for CALL PRINT 18 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CALL PRINT 18 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CALL PRINT 18 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

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Oct 02, 2015

    1 pagesAD01

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 4,000
    SH01

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

    2 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 4,000
    SH01

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

    2 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ* on Mar 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Registered office address changed from * Thames House Portsmouth Road Esher Surrey KT10 9AD* on Nov 22, 2010

    1 pagesAD01

    Termination of appointment of David Venus as a secretary

    1 pagesTM02

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    Secretary's details changed for David Anthony Venus on Oct 01, 2009

    1 pagesCH03

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of CALL PRINT 18 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEEK, Alan Dennis
    Heritage House
    463 Rayleigh Road, Hutton
    CM13 1ST Brentwood
    Essex
    Director
    Heritage House
    463 Rayleigh Road, Hutton
    CM13 1ST Brentwood
    Essex
    United KingdomBritishCompany Director10930210003
    CHEEK, Steven Wayne
    65 St Mary's Road
    SS7 1NL Benfleet
    Essex
    Director
    65 St Mary's Road
    SS7 1NL Benfleet
    Essex
    United KingdomBritishSales Director109426330002
    PARRY, Brian
    34 Meadowbrook Road
    Halesowen
    B63 1AG Birmingham
    West Midlands
    Secretary
    34 Meadowbrook Road
    Halesowen
    B63 1AG Birmingham
    West Midlands
    British15154010001
    PORTER, Julian Richard
    Woodlands
    Chase Road Brocton
    ST17 0TL Stafford
    Staffordshire
    Secretary
    Woodlands
    Chase Road Brocton
    ST17 0TL Stafford
    Staffordshire
    BritishRepresetative105808410001
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    BritishCompany Secretary38563740001
    BEAN, Richard Mare
    3 Swiss Heights
    DY13 0LJ Stourport
    Worcestershire
    Director
    3 Swiss Heights
    DY13 0LJ Stourport
    Worcestershire
    BritishDirector102713270001
    KRANGEL, Norman
    12b The View
    Upper Abbey Wood
    SE2 0DX London
    Director
    12b The View
    Upper Abbey Wood
    SE2 0DX London
    BritishCompany Director36102730002
    PARRY, Brian
    34 Meadowbrook Road
    Halesowen
    B63 1AG Birmingham
    West Midlands
    Director
    34 Meadowbrook Road
    Halesowen
    B63 1AG Birmingham
    West Midlands
    BritishDirector15154010001
    PORTER, Julian Richard
    Woodlands
    Chase Road Brocton
    ST17 0TL Stafford
    Staffordshire
    Director
    Woodlands
    Chase Road Brocton
    ST17 0TL Stafford
    Staffordshire
    EnglandBritishDirector105808410001
    RUTTER, Terence Alfred
    Greenleas Farm
    London Road
    CM12 9HP Billericay
    Essex
    Director
    Greenleas Farm
    London Road
    CM12 9HP Billericay
    Essex
    BritishCompany Director27840830001
    WILLIAMS, Charles James
    Tudor Lodge
    Wood End Lane
    B94 5DT Tanworth In Arden
    Warwickshire
    Director
    Tudor Lodge
    Wood End Lane
    B94 5DT Tanworth In Arden
    Warwickshire
    EnglandBritishCivil Engineer14264110001
    WILLIAMS, Ronald Roy
    75 Penns Lane
    B72 1BJ Sutton Coldfield
    West Midlands
    Director
    75 Penns Lane
    B72 1BJ Sutton Coldfield
    West Midlands
    BritishCivil Engineer14264090001

    Does CALL PRINT 18 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 13, 2004
    Delivered On Feb 26, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    Charge
    Created On Mar 15, 1985
    Delivered On Mar 19, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge - undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 19, 1985Registration of a charge

    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