CPI COMMERCIAL PRINT LTD

CPI COMMERCIAL PRINT LTD

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

    Company NameCPI COMMERCIAL PRINT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02262115
    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 CPI COMMERCIAL PRINT LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is CPI COMMERCIAL PRINT LTD located?

    Registered Office Address
    8 Springfield Close
    Ovington
    NE42 6WZ Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of CPI COMMERCIAL PRINT LTD?

    Previous Company Names
    Company NameFromUntil
    FULMAR COLOUR PRINTING COMPANY LIMITEDFeb 13, 1989Feb 13, 1989
    CLEVERSWIFT LIMITEDMay 25, 1988May 25, 1988

    What are the latest accounts for CPI COMMERCIAL PRINT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CPI COMMERCIAL PRINT LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CPI COMMERCIAL PRINT LTD?

    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

    3 pagesDS01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Francois Golicheff as a director

    1 pagesTM01

    Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014

    1 pagesAD01

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2012

    Change company name resolution on Apr 01, 2012

    RES15
    change-of-nameApr 02, 2012

    Change of name by resolution

    NM01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Appointment of Mr Matthew William Robson as a director

    2 pagesAP01

    Termination of appointment of Michael Williams as a director

    2 pagesTM01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Michael Owen Williams as a director

    2 pagesAP01

    Who are the officers of CPI COMMERCIAL PRINT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    ROBSON, Matthew William
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    Director
    Springfield Close
    NE42 6EL Ovington
    Reivers
    Northumberland
    England
    EnglandBritish93423100001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    TAYLOR, Frances Mary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    Secretary
    The Chantry Rectory Lane
    Brasted
    TN16 1NH Westerham
    Kent
    British10315300001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CATTE, Pierre Francois
    Bis Rue De La Tour
    75016 Paris
    62
    France
    Director
    Bis Rue De La Tour
    75016 Paris
    62
    France
    FranceFrench165234830001
    COPSON, David Gary
    Beech House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    Director
    Beech House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    EnglandBritish73882150004
    GOLICHEFF, Francois Jacques Pierre
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    Director
    Cardiff Road
    RG1 8EX Reading
    Cox & Wyman House
    Berkshire
    FranceFrench146651780001
    GUILLIER TUAL, Natalie
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    Director
    43 Bis Rue Henri Cloppet
    Le Vesinet
    78100
    France
    French103508190001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritish14483180001
    IVEY, Alan Edward
    11 Hophurst Drive
    Crawley Down
    RH10 4XA Crawley
    West Sussex
    Director
    11 Hophurst Drive
    Crawley Down
    RH10 4XA Crawley
    West Sussex
    British14956370001
    MARLEY, Keith Anthony
    Stream View The Moorings
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Director
    Stream View The Moorings
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    EnglandBritish14956340002
    MCCULLOCH, John Ernest
    89 Upper Selsdon Road
    CR2 0DP South Croydon
    Surrey
    Director
    89 Upper Selsdon Road
    CR2 0DP South Croydon
    Surrey
    British14956360001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Director
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    EnglandBritish93423100001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritish10315310003
    TYLER, Paul Joseph
    1 Farm Close
    IG9 5AJ Buckhurst Hill
    Essex
    Director
    1 Farm Close
    IG9 5AJ Buckhurst Hill
    Essex
    British14956350001
    WHITLOCK, Kenneth Albert
    10 Fairway
    Merrow
    GU1 2XQ Guildford
    Surrey
    Director
    10 Fairway
    Merrow
    GU1 2XQ Guildford
    Surrey
    British14481070001
    WILLIAMS, Michael Owen
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    Director
    Fisher Green
    Binfield
    RG42 4EQ Bracknell
    1
    Berkshire
    United Kingdom
    United KingdomBritish198947630001

    Does CPI COMMERCIAL PRINT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory guarantee & debenture
    Created On Dec 10, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over 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
    • The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jul 26, 2006
    Delivered On Aug 12, 2006
    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
    • The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 29, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 used june 1995 heidelberg speedmaster 74 four colour offset press serial no. 620700, one used december 1995 heidelberg speedmaster 74 six colour offset press serial no. 321114, one used november 1995 heidelberg speedmaster 74 six colour offset press serial no. 621018 and one used july 1995 heidelberg speedmaster 74 six colour offset press serial no. 620651. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 06, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    £1,700,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    1X1995 heidelberg speedmaster 74 four colour offset press s/no 620 700, six colour offset press s/no 620 651, six colour offset press s/no 621 018, six colour offset press s/no 621 114.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 10, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    £1,900,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1 x heidelberg speedmaster sm 102 four colour offset press model sm 102-4P3, 102 x 72CMS with perfector (2+2) cp tronic controlled serial no.538242. 1 x heidelberg carton speedmaster 102 six colour offset press model cd 102-6 72 x 102CMS cp tronic controlled serial no.538175. 1 x heidelberg carton speedmaster 102 six colour offset press model cd 102-6 72 x 102CMS cp tronic controlled serial no.538539. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 16, 1993
    Delivered On Mar 22, 1993
    Satisfied
    Amount secured
    £250,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1988 5 heidelberg 102F printing press with cpg 1-02 serial no 525758.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 22, 1993Registration of a charge (395)
    • Sep 28, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 09, 1989
    Delivered On Aug 16, 1989
    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
    • Aug 16, 1989Registration of a charge
    • Sep 28, 1996Statement 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