EXPRESS PRINTERS MANCHESTER LIMITED

EXPRESS PRINTERS MANCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEXPRESS PRINTERS MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02203666
    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 EXPRESS PRINTERS MANCHESTER LIMITED?

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

    Where is EXPRESS PRINTERS MANCHESTER LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRESS PRINTERS MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROUGHTON PRINTERS LIMITEDFeb 19, 1988Feb 19, 1988
    TGP 32 LIMITEDDec 08, 1987Dec 08, 1987

    What are the latest accounts for EXPRESS PRINTERS MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for EXPRESS PRINTERS MANCHESTER 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on Apr 30, 2019 with updates

    4 pagesCS01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Cessation of Richard Clive Desmond as a person with significant control on Feb 28, 2018

    1 pagesPSC07

    Appointment of T M Directors Limited as a director on Feb 28, 2018

    2 pagesAP02

    Appointment of Mr Simon Richard Fox as a director on Feb 28, 2018

    2 pagesAP01

    Appointment of Mr Vijay Lakhman Vaghela as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Martin Stephen Ellice as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Richard Clive Desmond as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Robert Sanderson as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of T M Secretaries Limited as a secretary on Feb 28, 2018

    2 pagesAP04

    Who are the officers of EXPRESS PRINTERS MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    MULLEN, James Joseph
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandScottish91567460002
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    GILL, Maninder Singh
    Sisu
    Blagdens Lane Southgate
    N14 6DG London
    Secretary
    Sisu
    Blagdens Lane Southgate
    N14 6DG London
    British73020040002
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    SANDERSON, Robert
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    British106663370001
    YEOMANS, Graham Arthur
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    Secretary
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    British602760001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    BRADBURY, Harold Kenneth
    158 Fleetwood Road South
    FY5 5NR Thornton Cleveleys
    Lancashire
    Director
    158 Fleetwood Road South
    FY5 5NR Thornton Cleveleys
    Lancashire
    British9421950001
    DESMOND, Richard Clive
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish6577030003
    ELLICE, Martin Stephen
    The Northern & Shell Building
    Number 10 Lower Thames Street
    EC3R 6EN London
    Director
    The Northern & Shell Building
    Number 10 Lower Thames Street
    EC3R 6EN London
    EnglandBritish153564420001
    ELLICE, Martin Stephen
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish153564420001
    FOX, Simon Richard
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish58101280002
    GRAY, Donald Sinclair
    The Old Malt House
    The Street
    ME14 3DR Boxley
    Kent
    Director
    The Old Malt House
    The Street
    ME14 3DR Boxley
    Kent
    British81115260001
    GRAYSTON, John Francis
    18 Crimple Meadows
    Pannal
    HG3 1EN Harrogate
    North Yorkshire
    Director
    18 Crimple Meadows
    Pannal
    HG3 1EN Harrogate
    North Yorkshire
    British9421970001
    GRIEVE, John David
    141 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    Director
    141 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    British602820001
    KENDALL, Charles Stephen
    10 Margate Road
    FY8 3EG St Annes
    Lancashire
    Director
    10 Margate Road
    FY8 3EG St Annes
    Lancashire
    British47462160001
    MACKEL, David
    35 Gleneagles Drive
    Fulwood
    PR2 7ET Preston
    Lancashire
    Director
    35 Gleneagles Drive
    Fulwood
    PR2 7ET Preston
    Lancashire
    British13275490001
    PEMBERTON, Peter Rodney
    Bushells Cottage Mill Lane
    Goosnargh
    PR3 2BJ Preston
    Lancashire
    Director
    Bushells Cottage Mill Lane
    Goosnargh
    PR3 2BJ Preston
    Lancashire
    British26973950001
    SANDERSON, Robert
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish106663370001
    SHAW, Ronald Anthony
    36 Grizedale Road
    FY4 4TL Blackpool
    Lancashire
    Director
    36 Grizedale Road
    FY4 4TL Blackpool
    Lancashire
    British9714710001
    TOULMIN, George Michael
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    Director
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    British9253330001
    TREADGOLD, Philip Leslie
    The Chase
    Upper Rickeston
    SA62 3DJ Haverfordwest
    Dyfed
    Director
    The Chase
    Upper Rickeston
    SA62 3DJ Haverfordwest
    Dyfed
    British47440810001
    VAGHELA, Vijay Kumar Lakhman Meghji
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish60412210002
    WEST, William Michael
    Stanley Cottage 160 Cornwall Avenue
    FY2 9QR Blackpool
    Lancashire
    Director
    Stanley Cottage 160 Cornwall Avenue
    FY2 9QR Blackpool
    Lancashire
    United KingdomBritish9262030001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003

    Who are the persons with significant control of EXPRESS PRINTERS MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Clive Desmond
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    Apr 06, 2016
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Broughton Printers Limited
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    Apr 06, 2016
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number01091137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EXPRESS PRINTERS MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All obligations due or to become due from any obligor (as defined) to the chargee as trustee for the secured parties (as defined) (the "trustee") under the finance documents (as defined) 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
    • Commerzbank Aktiengesellschaft, London Branch
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Apr 26, 2007Statement 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