BATH MIDWAY PRESS LIMITED(THE)
Overview
| Company Name | BATH MIDWAY PRESS LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01781480 |
| 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 BATH MIDWAY PRESS LIMITED(THE)?
- (9999) /
Where is BATH MIDWAY PRESS LIMITED(THE) located?
| Registered Office Address | 16-20 Midlands Industrial Estate Holt BA14 6RU Trowbridge Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BATH MIDWAY PRESS LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2008 |
What are the latest filings for BATH MIDWAY PRESS LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 26, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Hampson on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Cooper on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Apr 30, 2006 | 5 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Accounts made up to Apr 30, 2005 | 6 pages | AA | ||||||||||
Accounts made up to Apr 30, 2004 | 6 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Who are the officers of BATH MIDWAY PRESS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Mark | Director | 123 Semington Road SN12 6DP Melksham Wiltshire | England | British | 78514280004 | |||||
| HAMPSON, Paul | Director | 92 Griffiths Close SN3 4NP Stratton St Margaret Wiltshire | England | British | 122475260001 | |||||
| BELL, Ralph | Secretary | St. Johns House Vicarage Street BA11 1PU Frome Somerset | British | 69414300002 | ||||||
| FISHER, Anthony David | Secretary | Highclere House Woods Hill Limpley Stoke BA3 6HZ Bath | British | 1426470001 | ||||||
| FOWLER, Darren Nigel | Secretary | Pinetrees 12 Lower Court BA14 8QD Trowbridge Wiltshire | British | 77596940001 | ||||||
| GREEN, Carol | Secretary | 5 Upper Ley Box SN13 8JZ Corsham Wiltshire | British | 69664600001 | ||||||
| HAMPSON, Paul | Secretary | 92 Griffiths Close SN3 4NP Stratton St Margaret Wiltshire | British | 122475260001 | ||||||
| PRIOR, Michael John | Secretary | 95 Ashton Street BA14 7EU Trowbridge Wiltshire | British | 4086220001 | ||||||
| RUNNACLES, Lynn | Secretary | Sillington Lane Poulshot SN10 1TD Devizes 10 Wiltshire | British | 136559420001 | ||||||
| BATESON, Kenneth | Director | Uplands Innox Hill Gardens BA11 2LN Frome Somerset | British | 51755890001 | ||||||
| BELL, Ralph | Director | St. Johns House Vicarage Street BA11 1PU Frome Somerset | British | 69414300002 | ||||||
| BODEN, John Andrew | Director | 28 Middle Stoke Limpley Stoke BA3 6JF Bath Wiltshire | British | 65747490002 | ||||||
| CLARK, Peter Richard | Director | Brookfield House The Ley SN13 8EW Box Wiltshire | British | 73089270001 | ||||||
| DE LANG, Alistair Bruce | Director | 67 Newleaze Hilperton BA14 7SD Trowbridge Wiltshire | British | 69445490001 | ||||||
| FISHER, Anthony David | Director | Leigh Road Holt BA14 6PR Trowbridge Holt Manor Wiltshire | British | 139545430001 | ||||||
| FRITH, Stanley William | Director | Bewdley House Bewdley Road Widcombe BA2 4NL Bath | British | 70003870002 | ||||||
| OATLEY, Peter James | Director | White Lodge Bath Road BA11 2HP Frome Somerset | England | British | 67982630003 |
Does BATH MIDWAY PRESS LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 16, 1998 Delivered On Apr 01, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all discounted debts and the other debts; and all rights under any supply contract giving rise to a discounted debt or other debt including all goods. By way of floating charge the floating assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 1998 Delivered On Apr 01, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of this debenture | |
Short particulars By way of fixed charge all future f/h and l/h property, goodwill and uncalled capital, book and other debts and plant and machinery; by way of floating charge the assets not effectively otherwise charged.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of chattel mortgage | Created On Sep 07, 1994 Delivered On Sep 17, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 used heidelberg GT0Z with royse ser no 691732 with the benefit of all guarantees warranties & agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jan 18, 1994 Delivered On Jan 27, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures. 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
| ||||
| Single debenture | Created On Nov 25, 1986 Delivered On Nov 28, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares & securities.. 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
| ||||
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