STORTEXT MICROFILM LIMITED

STORTEXT MICROFILM LIMITED

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

    Company NameSTORTEXT MICROFILM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03129327
    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 STORTEXT MICROFILM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STORTEXT MICROFILM LIMITED located?

    Registered Office Address
    Box-It Winnall Down Farm
    Alresford Road
    SO21 1FP Winchester
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STORTEXT MICROFILM LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING MICROFILM LIMITEDNov 22, 1995Nov 22, 1995

    What are the latest accounts for STORTEXT MICROFILM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STORTEXT MICROFILM LIMITED?

    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

    Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on Jan 24, 2013

    1 pagesAD01

    Annual return made up to Nov 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2012

    Statement of capital on Dec 12, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Helen Versluys as a director

    1 pagesTM01

    Termination of appointment of Simon Keeler as a director

    1 pagesTM01

    Annual return made up to Nov 20, 2010 with full list of shareholders

    5 pagesAR01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    3 pagesAA01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Termination of appointment of John Williams as a director

    2 pagesTM01

    Appointment of Helen Louise Versluys as a director

    3 pagesAP01

    Termination of appointment of Mh Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Graeme Scott as a director

    2 pagesTM01

    Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on Mar 04, 2010

    2 pagesAD01

    Appointment of John Simon Bruce Mccowen as a director

    3 pagesAP01

    Appointment of Simon Patrick Ellis as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    7 pagesAA

    Who are the officers of STORTEXT MICROFILM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Simon Patrick
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    EnglandBritish116198200002
    MCCOWEN, John Simon Bruce
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    United KingdomBritish43693610001
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Secretary
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    British66988110001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Secretary
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    British56618420001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Secretary
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    British70304160001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    ALSTON, Bernard
    Church Farm
    Hulcote
    MK17 8BW Milton Keynes
    Director
    Church Farm
    Hulcote
    MK17 8BW Milton Keynes
    British11659090002
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Director
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    EnglandBritish66988110001
    EVANS, Adrian Michael
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    Director
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    United KingdomBritish15391950001
    HENDERSON, Howard Geoffrey
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    Director
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    United KingdomBritish80242420001
    KEELER, Simon Nicholas
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Director
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    EnglandBritish79093730001
    KEELER, Simon Nicholas
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Director
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    EnglandBritish79093730001
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Director
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    British56618420001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MCDONAUGH, James
    10a Corstorphine Road
    EH12 6HN Edinburgh
    Midlothian
    Director
    10a Corstorphine Road
    EH12 6HN Edinburgh
    Midlothian
    British69813030002
    PATEL, Hiten
    10 Dunblane Drive
    Orton Southgate
    PE2 6SW Peterborough
    Cambridgeshire
    Director
    10 Dunblane Drive
    Orton Southgate
    PE2 6SW Peterborough
    Cambridgeshire
    British109042450001
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritish36556530001
    SCOTT, Graeme John
    56 Fountainhall Road
    EH9 2LP Edinburgh
    Director
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish101636440002
    VERSLUYS, Helen Louise
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    UkBritish149486770001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Director
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    ScotlandBritish70304160001
    WILLIAMS, John Sinclair
    62 Greenacres
    Woolton Hill
    RG20 9TA Newbury
    Hants
    Director
    62 Greenacres
    Woolton Hill
    RG20 9TA Newbury
    Hants
    EnglandBritish81423620003
    WILLIAMS, Roy Grainger
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    United KingdomBritish78315110002

    Does STORTEXT MICROFILM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 16, 2012
    Delivered On May 22, 2012
    Outstanding
    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
    • Centric Spv 1 Limited
    Transactions
    • May 22, 2012Registration of a charge (MG01)
    Composite guarantee & debenture
    Created On Oct 20, 2008
    Delivered On Oct 21, 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
    • Centric Spv 1 Limited
    Transactions
    • Oct 21, 2008Registration of a charge (395)
    • Mar 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 11, 2000
    Delivered On Aug 01, 2000
    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 of Scotland
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    • Mar 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 05, 1998
    Delivered On Mar 17, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Aug 10, 2000Statement 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