QUENTIN PRESS LIMITED

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

    Company NameQUENTIN PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02227945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUENTIN PRESS LIMITED?

    • (2222) /

    Where is QUENTIN PRESS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUENTIN PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS PRINT CENTRE LIMITEDSep 17, 1991Sep 17, 1991
    CLOAKPOINT LIMITEDMar 07, 1988Mar 07, 1988

    What are the latest accounts for QUENTIN PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for QUENTIN PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on Aug 22, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 26, 2012

    12 pages4.68

    Insolvency filing

    Insolvency:order of court removing liquidator
    34 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Unit a1 Dolphin Way Estate Shoreham by Sea West Sussex BN43 6NZ on Oct 04, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 27, 2011

    LRESEX

    Annual return made up to May 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Gregory Priest on Jun 01, 2011

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts for a small company made up to Jun 30, 2010

    8 pagesAA

    Termination of appointment of Paul Dupret as a director

    1 pagesTM01

    Appointment of Mr John Boyle as a director

    2 pagesAP01

    Appointment of Mr Stephen Andrew Cropper as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    Termination of appointment of Michael Quibell as a director

    2 pagesTM01

    Annual return made up to May 28, 2010

    12 pagesAR01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    legacy

    7 pages363a

    Who are the officers of QUENTIN PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Secretary
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    British24756150004
    BOYLE, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish141437280001
    CROPPER, Stephen Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish38816830003
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Director
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    EnglandBritish24756150004
    PRIEST, Gregory
    Strawlands
    Plumpton Green
    BN7 3DB Lewes
    Tyra
    East Sussex
    Director
    Strawlands
    Plumpton Green
    BN7 3DB Lewes
    Tyra
    East Sussex
    EnglandBritish129513580001
    FUNNELL, David William
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    Secretary
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    British15418470002
    QUIBELL, Michael Timothy
    Vale Farm
    BN8 4JE Chailey
    East Sussex
    Secretary
    Vale Farm
    BN8 4JE Chailey
    East Sussex
    British6706130001
    DUPRET, Paul Malcolm
    77 Beach Green
    BN43 5YE Shoreham By Sea
    West Sussex
    Director
    77 Beach Green
    BN43 5YE Shoreham By Sea
    West Sussex
    EnglandBritish6706140002
    FUNNELL, David William
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    Director
    11 St Helens Crescent
    BN3 8EP Hove
    East Sussex
    British15418470002
    QUIBELL, Michael Timothy
    Vale Farm
    BN8 4JE Chailey
    East Sussex
    Director
    Vale Farm
    BN8 4JE Chailey
    East Sussex
    United KingdomBritish6706130001
    STILL, Stuart John
    4 The Chestnuts
    High Street
    BN8 5BA Barcombe
    Sussex
    Director
    4 The Chestnuts
    High Street
    BN8 5BA Barcombe
    Sussex
    British6706170001
    SWAN, Stewart John
    7 Winterbourne Close
    BN7 1JY Lewes
    East Sussex
    Director
    7 Winterbourne Close
    BN7 1JY Lewes
    East Sussex
    British6706180001

    Does QUENTIN PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Jan 27, 2011
    Delivered On Jan 29, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 30, 2008
    Delivered On Aug 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    All assets debenture
    Created On Mar 05, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Dec 05, 2003
    Delivered On Dec 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Jan 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Feb 20, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 16, 2000
    Delivered On May 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 2000Registration of a charge (395)
    • Feb 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1994
    Delivered On Oct 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Jun 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Does QUENTIN PRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2011Commencement of winding up
    Mar 05, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bryan Jackson
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    Stephen Paul Holgate
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP 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