ST IVES DIRECT LIMITED

ST IVES DIRECT LIMITED

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

    Company NameST IVES DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02451966
    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 ST IVES DIRECT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Pre-press and pre-media services (18130) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ST IVES DIRECT LIMITED located?

    Registered Office Address
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST IVES DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTERS ARMLEY GROUP PLCNov 26, 1992Nov 26, 1992
    SHARPFIRE LIMITEDDec 13, 1989Dec 13, 1989

    What are the latest accounts for ST IVES DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 01, 2014

    What are the latest filings for ST IVES DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2016

    10 pages4.68

    Register inspection address has been changed to One Tudor Street London EC4Y 0AH

    2 pagesAD02

    Registered office address changed from One Tudor Street London EC4Y 0AH to 1 Little New Street London EC4A 3TR on Jan 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2015

    LRESSP

    Appointment of Mr Daniel Fattal as a director on Nov 01, 2015

    3 pagesAP01

    Appointment of Daniel Fattal as a secretary on Nov 01, 2015

    3 pagesAP03

    Termination of appointment of Philip Charles Harris as a director on Nov 01, 2015

    2 pagesTM01

    Termination of appointment of Philip Charles Harris as a secretary on Nov 01, 2015

    2 pagesTM02

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2,588,891
    SH01

    Audit exemption subsidiary accounts made up to Aug 01, 2014

    13 pagesAA

    legacy

    122 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2,588,891
    SH01

    Full accounts made up to Aug 02, 2013

    17 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Patrick Martell as a director

    1 pagesTM01

    Termination of appointment of Katherine Mcavan as a director

    1 pagesTM01

    Full accounts made up to Jul 27, 2012

    17 pagesAA

    Consolidation of shares on Mar 07, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    SC consolidated 07/03/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ST IVES DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Tudor Street
    EC4Y 0AH London
    One
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    202757350001
    FATTAL, Daniel
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish177060620001
    ST IVES PLC
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    Identification TypeEuropean Economic Area
    Registration Number1552113
    163774400001
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Secretary
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    British1524430001
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Secretary
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    British1524430001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    LEESING, Brian
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    Secretary
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    British19080600002
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    BIRD, David Robertson
    1 The Garth
    Collingham
    LS22 5JT Wetherby
    West Yorkshire
    Director
    1 The Garth
    Collingham
    LS22 5JT Wetherby
    West Yorkshire
    British2974630001
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Director
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    EnglandBritish1524430001
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    Director
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    United KingdomBritish1770540003
    JOHNSON, Ian John Fulford
    29 Belvedere Court
    Alwoodley
    LS17 8NF Leeds
    Director
    29 Belvedere Court
    Alwoodley
    LS17 8NF Leeds
    British1643120004
    KING, Richard Anthony
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    Director
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    United KingdomBritish10844450001
    LEESING, Brian
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    Director
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    EnglandBritish19080600002
    MACPHERSON, Ian
    2 Whixley Mews
    Whixley
    YO5 8AR York
    North Yorkshire
    Director
    2 Whixley Mews
    Whixley
    YO5 8AR York
    North Yorkshire
    British47264830001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCAVAN, Katherine
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    Director
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    United KingdomBritish163593410001
    MCGOLPIN, David
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    Director
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    United KingdomBritish125431220001
    PIGOTT, Neil
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    Director
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    British37801830001
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    SUGDEN, Bernard Brian
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    Director
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    British72258860001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritish60136240002

    Does ST IVES DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 16, 1990
    Delivered On Mar 02, 1990
    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
    • The Governor and Company of the Bank Scotland
    Transactions
    • Mar 02, 1990Registration of a charge
    • Feb 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from hunters armley holdings limited to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on north east side of limewood road leeds west yorkshire title no wyk 372221.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 1990Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from hunters armley holdings limited to the chargee on any account whatsoever
    Short particulars
    L/H site 10 seacroft industrial estate seacroft king road leeds west yorkshire title no wyk 212191.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 1990Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1990
    Delivered On Feb 23, 1990
    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
    • Svenska Finans (UK) Limited
    Transactions
    • Feb 23, 1990Registration of a charge
    • Jul 15, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ST IVES DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2015Commencement of winding up
    Aug 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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