CPI COMMERCIAL PRINT LTD
Overview
| Company Name | CPI COMMERCIAL PRINT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02262115 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CPI COMMERCIAL PRINT LTD?
| Company Name | From | Until |
|---|---|---|
| FULMAR COLOUR PRINTING COMPANY LIMITED | Feb 13, 1989 | Feb 13, 1989 |
| CLEVERSWIFT LIMITED | May 25, 1988 | May 25, 1988 |
What are the latest accounts for CPI COMMERCIAL PRINT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CPI COMMERCIAL PRINT LTD?
| Annual Return |
|
|---|
What are the latest filings for CPI COMMERCIAL PRINT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Francois Golicheff as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Mar 07, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||||||
Appointment of Mr Matthew William Robson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Williams as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Michael Owen Williams as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of CPI COMMERCIAL PRINT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Matthew William | Secretary | Reivers Springfield Close NE42 6EL Ovington Northumberland | British | 93423100001 | ||||||
| ROBSON, Matthew William | Director | Springfield Close NE42 6EL Ovington Reivers Northumberland England | England | British | 93423100001 | |||||
| HARRIS, Derek John | Secretary | 35 Furze Lane CR8 3EJ Purley Surrey | British | 14483180001 | ||||||
| TAYLOR, Frances Mary | Secretary | The Chantry Rectory Lane Brasted TN16 1NH Westerham Kent | British | 10315300001 | ||||||
| BOVARD, Timothy Landon | Director | 7 Boulevard Anatole France FOREIGN Boulogne 92100 France | British | 101457350001 | ||||||
| CATTE, Pierre Francois | Director | Bis Rue De La Tour 75016 Paris 62 France | France | French | 165234830001 | |||||
| COPSON, David Gary | Director | Beech House Mill Hill TN8 5DA Edenbridge Kent | England | British | 73882150004 | |||||
| GOLICHEFF, Francois Jacques Pierre | Director | Cardiff Road RG1 8EX Reading Cox & Wyman House Berkshire | France | French | 146651780001 | |||||
| GUILLIER TUAL, Natalie | Director | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France | French | 103508190001 | ||||||
| HARRIS, Derek John | Director | 35 Furze Lane CR8 3EJ Purley Surrey | United Kingdom | British | 14483180001 | |||||
| IVEY, Alan Edward | Director | 11 Hophurst Drive Crawley Down RH10 4XA Crawley West Sussex | British | 14956370001 | ||||||
| MARLEY, Keith Anthony | Director | Stream View The Moorings Felbridge RH19 2RL East Grinstead West Sussex | England | British | 14956340002 | |||||
| MCCULLOCH, John Ernest | Director | 89 Upper Selsdon Road CR2 0DP South Croydon Surrey | British | 14956360001 | ||||||
| ROBSON, Matthew William | Director | Reivers Springfield Close NE42 6EL Ovington Northumberland | England | British | 93423100001 | |||||
| TAYLOR, Michael Edward | Director | Forest Hall Springwood Park TN11 9LZ Tonbridge Kent | England | British | 10315310003 | |||||
| TYLER, Paul Joseph | Director | 1 Farm Close IG9 5AJ Buckhurst Hill Essex | British | 14956350001 | ||||||
| WHITLOCK, Kenneth Albert | Director | 10 Fairway Merrow GU1 2XQ Guildford Surrey | British | 14481070001 | ||||||
| WILLIAMS, Michael Owen | Director | Fisher Green Binfield RG42 4EQ Bracknell 1 Berkshire United Kingdom | United Kingdom | British | 198947630001 |
Does CPI COMMERCIAL PRINT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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