HARMSWORTH QUAYS PRINTING LIMITED

HARMSWORTH QUAYS PRINTING LIMITED

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

    Company NameHARMSWORTH QUAYS PRINTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02208582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HARMSWORTH QUAYS PRINTING LIMITED?

    • Printing of newspapers (18110) / Manufacturing

    Where is HARMSWORTH QUAYS PRINTING LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARMSWORTH QUAYS PRINTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLELONE LIMITEDDec 28, 1987Dec 28, 1987

    What are the latest accounts for HARMSWORTH QUAYS PRINTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for HARMSWORTH QUAYS PRINTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2020

    19 pagesLIQ03

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Dec 19, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2019

    LRESSP

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

    13 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 01, 2017

    17 pagesAA

    legacy

    203 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2016

    26 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Frances Louise Sallas as a secretary on Oct 02, 2016

    1 pagesTM02

    Termination of appointment of Julia Palmer-Poucher as a director on Oct 02, 2016

    1 pagesTM01

    Termination of appointment of Kevin Joseph Beatty as a director on Oct 02, 2016

    1 pagesTM01

    Full accounts made up to Sep 27, 2015

    28 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr James Justin Siderfin Welsh on Feb 01, 2014

    2 pagesCH01

    Termination of appointment of Matthew James Page as a director on May 22, 2015

    1 pagesTM01

    Full accounts made up to Sep 28, 2014

    28 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of HARMSWORTH QUAYS PRINTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELSH, James Justin Siderfin
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish187899420001
    DUNCAN, Keith David
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    Secretary
    Surrey Quays Road
    SE16 7ND London
    1
    United Kingdom
    British25164370003
    SALLAS, Frances Louise
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    173489400001
    BEATTY, Kevin Joseph
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish51345160004
    BIRD, John Geoffrey
    Thurrock Commercial Park
    Oliver Road Grays
    RM20 3ED West Thurrock
    C/O Harmsworth Quays Printing Limited
    Essex
    United Kingdom
    Director
    Thurrock Commercial Park
    Oliver Road Grays
    RM20 3ED West Thurrock
    C/O Harmsworth Quays Printing Limited
    Essex
    United Kingdom
    British59560900007
    BIRD, John
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    Director
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    British59560900002
    DUNCAN, Keith David
    Thurrock Commercial Park, Oliver Road
    Grays, West Thurrock
    RM20 3ED Essex
    C/O Harmsworth Quays Printing Limited
    United Kingdom
    Director
    Thurrock Commercial Park, Oliver Road
    Grays, West Thurrock
    RM20 3ED Essex
    C/O Harmsworth Quays Printing Limited
    United Kingdom
    United KingdomBritish25164370003
    JONES, Michael David
    Roseacre
    Thorpe Road
    CO16 9SA Clacton-On-Sea
    Essex
    Director
    Roseacre
    Thorpe Road
    CO16 9SA Clacton-On-Sea
    Essex
    British63519570001
    KLAFKOWSKA, Christine
    Thurrock Commercial Park, Oliver Road
    Grays, West Thurrock
    RM20 3ED Essex
    C/O Harmsworth Quays Printing Limited
    United Kingdom
    Director
    Thurrock Commercial Park, Oliver Road
    Grays, West Thurrock
    RM20 3ED Essex
    C/O Harmsworth Quays Printing Limited
    United Kingdom
    British43594450005
    MACLENNAN, Murdoch
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    Director
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    British33352050001
    MCDONNELL, John Anthony
    Long Meadow
    OX13 5PS Eaton
    Oxfordshire
    Director
    Long Meadow
    OX13 5PS Eaton
    Oxfordshire
    British44162860001
    MCILWAINE, Edward
    79 Homemead Road
    Brickley
    BR2 8AX Bromley
    Kent
    Director
    79 Homemead Road
    Brickley
    BR2 8AX Bromley
    Kent
    British37797450001
    MELLIS, Gordon Robert
    Kingswood
    Stonehill
    GU35 8HE Headley Down
    Hampshire
    Director
    Kingswood
    Stonehill
    GU35 8HE Headley Down
    Hampshire
    British25164410002
    MOIR, Tony
    18 Ray Gardens
    IG11 0PW Barking
    Essex
    Director
    18 Ray Gardens
    IG11 0PW Barking
    Essex
    British99554060001
    PAGE, Matthew James
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish160778890001
    PALMER-POUCHER, Julia
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish275631790001
    PARSONS, Trevor Sidney
    47 Lynton Avenue
    BR5 2EH Orpington
    Kent
    Director
    47 Lynton Avenue
    BR5 2EH Orpington
    Kent
    British37798920001
    VILLA, Robert Alfred
    Farthings The Common
    Gallywood
    CM2 8TR Chelmsford
    Essex
    Director
    Farthings The Common
    Gallywood
    CM2 8TR Chelmsford
    Essex
    British32897150001
    WOOLLEN, Michael George
    Stonewalls
    Mill Street Chagford
    TG13 8AW Newton Abbot
    Devon
    Director
    Stonewalls
    Mill Street Chagford
    TG13 8AW Newton Abbot
    Devon
    British32897160002

    Who are the persons with significant control of HARMSWORTH QUAYS PRINTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02208579
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARMSWORTH QUAYS PRINTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2019Commencement of winding up
    Nov 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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