BATH MIDWAY PRESS LIMITED(THE)

BATH MIDWAY PRESS LIMITED(THE)

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

    Company NameBATH MIDWAY PRESS LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01781480
    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 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 AddressNo

    What are the latest accounts for BATH MIDWAY PRESS LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for BATH MIDWAY PRESS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 26, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2009

    Statement of capital on Dec 04, 2009

    • Capital: GBP 100
    SH01

    Director's details changed for Paul Hampson on Dec 04, 2009

    2 pagesCH01

    Director's details changed for Mark Cooper on Dec 04, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages287

    Accounts made up to Apr 30, 2006

    5 pagesAA

    legacy

    8 pages363s

    Accounts made up to Apr 30, 2005

    6 pagesAA

    Accounts made up to Apr 30, 2004

    6 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of BATH MIDWAY PRESS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Mark
    123 Semington Road
    SN12 6DP Melksham
    Wiltshire
    Director
    123 Semington Road
    SN12 6DP Melksham
    Wiltshire
    EnglandBritish78514280004
    HAMPSON, Paul
    92 Griffiths Close
    SN3 4NP Stratton St Margaret
    Wiltshire
    Director
    92 Griffiths Close
    SN3 4NP Stratton St Margaret
    Wiltshire
    EnglandBritish122475260001
    BELL, Ralph
    St. Johns House
    Vicarage Street
    BA11 1PU Frome
    Somerset
    Secretary
    St. Johns House
    Vicarage Street
    BA11 1PU Frome
    Somerset
    British69414300002
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Secretary
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    British1426470001
    FOWLER, Darren Nigel
    Pinetrees
    12 Lower Court
    BA14 8QD Trowbridge
    Wiltshire
    Secretary
    Pinetrees
    12 Lower Court
    BA14 8QD Trowbridge
    Wiltshire
    British77596940001
    GREEN, Carol
    5 Upper Ley
    Box
    SN13 8JZ Corsham
    Wiltshire
    Secretary
    5 Upper Ley
    Box
    SN13 8JZ Corsham
    Wiltshire
    British69664600001
    HAMPSON, Paul
    92 Griffiths Close
    SN3 4NP Stratton St Margaret
    Wiltshire
    Secretary
    92 Griffiths Close
    SN3 4NP Stratton St Margaret
    Wiltshire
    British122475260001
    PRIOR, Michael John
    95 Ashton Street
    BA14 7EU Trowbridge
    Wiltshire
    Secretary
    95 Ashton Street
    BA14 7EU Trowbridge
    Wiltshire
    British4086220001
    RUNNACLES, Lynn
    Sillington Lane
    Poulshot
    SN10 1TD Devizes
    10
    Wiltshire
    Secretary
    Sillington Lane
    Poulshot
    SN10 1TD Devizes
    10
    Wiltshire
    British136559420001
    BATESON, Kenneth
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    Director
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    British51755890001
    BELL, Ralph
    St. Johns House
    Vicarage Street
    BA11 1PU Frome
    Somerset
    Director
    St. Johns House
    Vicarage Street
    BA11 1PU Frome
    Somerset
    British69414300002
    BODEN, John Andrew
    28 Middle Stoke
    Limpley Stoke
    BA3 6JF Bath
    Wiltshire
    Director
    28 Middle Stoke
    Limpley Stoke
    BA3 6JF Bath
    Wiltshire
    British65747490002
    CLARK, Peter Richard
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    Director
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    British73089270001
    DE LANG, Alistair Bruce
    67 Newleaze
    Hilperton
    BA14 7SD Trowbridge
    Wiltshire
    Director
    67 Newleaze
    Hilperton
    BA14 7SD Trowbridge
    Wiltshire
    British69445490001
    FISHER, Anthony David
    Leigh Road
    Holt
    BA14 6PR Trowbridge
    Holt Manor
    Wiltshire
    Director
    Leigh Road
    Holt
    BA14 6PR Trowbridge
    Holt Manor
    Wiltshire
    British139545430001
    FRITH, Stanley William
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    Director
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    British70003870002
    OATLEY, Peter James
    White Lodge
    Bath Road
    BA11 2HP Frome
    Somerset
    Director
    White Lodge
    Bath Road
    BA11 2HP Frome
    Somerset
    EnglandBritish67982630003

    Does BATH MIDWAY PRESS LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kellock Limited
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    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
    • Close Asset Finance Limited
    Transactions
    • Sep 17, 1994Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1994Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1986Registration 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