02650075 LIMITED

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

    Company Name02650075 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02650075
    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 02650075 LIMITED?

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

    Where is 02650075 LIMITED located?

    Registered Office Address
    Pearl Assurance House, 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of 02650075 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMINI PRESS LIMITEDNov 25, 1991Nov 25, 1991
    LEGISTSHELFCO NO.109 LIMITEDSep 30, 1991Sep 30, 1991

    What are the latest accounts for 02650075 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2015
    Next Accounts Due OnOct 31, 2015
    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest confirmation statement for 02650075 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2017
    Next Confirmation Statement DueMay 14, 2017
    OverdueYes

    What is the status of the latest annual return for 02650075 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 02650075 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Certificate of change of name

    Company name changed shelfco 1234\certificate issued on 14/11/23
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 14, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 14, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2016

    18 pages4.68

    Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE England to Pearl Assurance House, 319 Ballards Lane London N12 8LY on Dec 09, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 15, 2016

    18 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 16, 2015

    LRESEX

    Registered office address changed from 1a Dolphin Way Shoreham by Sea West Sussex BN43 6NZ to 2/3 Pavilion Buildings Brighton BN1 1EE on Apr 28, 2015

    1 pagesAD01

    Director's details changed for Mr Owen Jones on Dec 01, 2014

    2 pagesCH01

    Full accounts made up to Jan 31, 2014

    21 pagesAA

    Group of companies' accounts made up to Jul 31, 2013

    27 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 61,763
    SH01

    Certificate of change of name

    Company name changed gemini press LIMITED\certificate issued on 14/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2014

    Change company name resolution on May 06, 2014

    RES15
    change-of-nameMay 14, 2014

    Change of name by resolution

    NM01

    Previous accounting period shortened from Jul 31, 2014 to Jan 31, 2014

    1 pagesAA01

    Who are the officers of 02650075 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Owen
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Secretary
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    164265960001
    BOYLE, John
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    ScotlandBritish13608470008
    CROPPER, Stephen Andrew
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    EnglandBritish38816830004
    GWYNNE, Nicholas
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    EnglandBritish68213350003
    JONES, Owen Rhys
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    EnglandBritish173156970002
    TULLEY, Mark Lee
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House, 319
    EnglandBritish68213410002
    BLACKBURN, Alan Jim
    43 Arlington Avenue
    Goring By Sea
    BN12 4SU Worthing
    West Sussex
    Secretary
    43 Arlington Avenue
    Goring By Sea
    BN12 4SU Worthing
    West Sussex
    British15607910001
    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
    LEGIST CORPORATE SERVICES LIMITED
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    Secretary
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    32823060001
    BLACKBURN, Alan Jim
    43 Arlington Avenue
    Goring By Sea
    BN12 4SU Worthing
    West Sussex
    Director
    43 Arlington Avenue
    Goring By Sea
    BN12 4SU Worthing
    West Sussex
    British15607910001
    CURRAN, John Paul
    1a Dolphin Way
    Shoreham By Sea
    BN43 6NZ West Sussex
    Director
    1a Dolphin Way
    Shoreham By Sea
    BN43 6NZ West Sussex
    ScotlandBritish44316690001
    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
    PATERSON, Ronald George
    3 Orlando Road
    SW4 0LE London
    Director
    3 Orlando Road
    SW4 0LE London
    EnglandBritish27681590002
    THOMLINSON, Antony Howard
    7 Portland Road
    W11 4LH London
    Director
    7 Portland Road
    W11 4LH London
    British33437790001
    WEIR, Derek James
    1a Dolphin Way
    Shoreham By Sea
    BN43 6NZ West Sussex
    Director
    1a Dolphin Way
    Shoreham By Sea
    BN43 6NZ West Sussex
    ScotlandBritish83668830001

    Does 02650075 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 16, 2013
    Delivered On Aug 21, 2013
    Outstanding
    Brief description
    A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    Chattel mortgage
    Created On Nov 13, 2012
    Delivered On Nov 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Komori lithrone ls 529P (m) 5- colour press serial number 101 5 colour printing press.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    Charge of deposit
    Created On Oct 19, 2012
    Delivered On Oct 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £20,000 and all amounts in the future credited to account number 27091597 with national westminster bank PLC.
    Persons Entitled
    • Lombard North Central Public Limited Company
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    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 27, 2008
    Delivered On Aug 08, 2008
    Satisfied
    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)
    • Jan 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    Created On Dec 17, 1998
    Delivered On Dec 19, 1998
    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
    • G E Capital Commercial Finance Limited
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1995
    Delivered On Dec 21, 1995
    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
    • Venture Factors PLC
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 24, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-unit 1 stockwell lodge conway street and parking spaces 1 and 2 hove east sussex title no ESX147181 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Mar 21, 1994
    Delivered On Mar 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any agreement
    Short particulars
    All debts the subject of an agreement for the factoring or discounting of debts between the company and the security holder which fail to vest absolutely in the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Mar 22, 1994Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1992
    Delivered On Dec 30, 1992
    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
    • Venture Factors Limited
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Jun 28, 1994Statement of satisfaction of a charge in full or part (403a)

    Does 02650075 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2015Commencement of winding up
    Apr 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David J Buchler
    6 Grosvenor Street
    Mayfair
    W1K 4PZ London
    practitioner
    6 Grosvenor Street
    Mayfair
    W1K 4PZ London
    David Rubin
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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