02650075 LIMITED
Overview
| Company Name | 02650075 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02650075 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 02650075 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEMINI PRESS LIMITED | Nov 25, 1991 | Nov 25, 1991 |
| LEGISTSHELFCO NO.109 LIMITED | Sep 30, 1991 | Sep 30, 1991 |
What are the latest accounts for 02650075 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2015 |
| Next Accounts Due On | Oct 31, 2015 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest confirmation statement for 02650075 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 30, 2017 |
| Next Confirmation Statement Due | May 14, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for 02650075 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 02650075 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||||||
Certificate of change of name Company name changed shelfco 1234\certificate issued on 14/11/23 | pages | CERTNM | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2019 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2018 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2017 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2016 | 18 pages | 4.68 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2016 | 18 pages | 4.68 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Owen Jones on Dec 01, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jan 31, 2014 | 21 pages | AA | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2013 | 27 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed gemini press LIMITED\certificate issued on 14/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||||||
Who are the officers of 02650075 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Owen | Secretary | Ballards Lane N12 8LY London Pearl Assurance House, 319 | 164265960001 | |||||||
| BOYLE, John | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | Scotland | British | 13608470008 | |||||
| CROPPER, Stephen Andrew | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | England | British | 38816830004 | |||||
| GWYNNE, Nicholas | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | England | British | 68213350003 | |||||
| JONES, Owen Rhys | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | England | British | 173156970002 | |||||
| TULLEY, Mark Lee | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | England | British | 68213410002 | |||||
| BLACKBURN, Alan Jim | Secretary | 43 Arlington Avenue Goring By Sea BN12 4SU Worthing West Sussex | British | 15607910001 | ||||||
| HOLMES, Nigel David | Secretary | Flat 2 11 The Martlet BN3 6NT Hove East Sussex | British | 24756150004 | ||||||
| LEGIST CORPORATE SERVICES LIMITED | Secretary | P O Box 613 Epworth House 25 City Road EC1Y 1BY London | 32823060001 | |||||||
| BLACKBURN, Alan Jim | Director | 43 Arlington Avenue Goring By Sea BN12 4SU Worthing West Sussex | British | 15607910001 | ||||||
| CURRAN, John Paul | Director | 1a Dolphin Way Shoreham By Sea BN43 6NZ West Sussex | Scotland | British | 44316690001 | |||||
| HOLMES, Nigel David | Director | Flat 2 11 The Martlet BN3 6NT Hove East Sussex | England | British | 24756150004 | |||||
| PATERSON, Ronald George | Director | 3 Orlando Road SW4 0LE London | England | British | 27681590002 | |||||
| THOMLINSON, Antony Howard | Director | 7 Portland Road W11 4LH London | British | 33437790001 | ||||||
| WEIR, Derek James | Director | 1a Dolphin Way Shoreham By Sea BN43 6NZ West Sussex | Scotland | British | 83668830001 |
Does 02650075 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does 02650075 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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