CASTLEHILL PRINT DIRECT LIMITED

CASTLEHILL PRINT DIRECT LIMITED

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

    Company NameCASTLEHILL PRINT DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03441143
    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 CASTLEHILL PRINT DIRECT LIMITED?

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

    Where is CASTLEHILL PRINT DIRECT LIMITED located?

    Registered Office Address
    c/o RENDLE & CO LIMITED
    No 9 Hockley Court
    Hockley Heath
    Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEHILL PRINT DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYNDEHAM PRINT DIRECT LIMITEDOct 16, 2002Oct 16, 2002
    PRINT DIRECT LIMITEDAug 09, 2001Aug 09, 2001
    PRINT DIRECT HOLDINGS LIMITEDApr 06, 1998Apr 06, 1998
    BROOMCO (1377) LIMITEDSep 29, 1997Sep 29, 1997

    What are the latest accounts for CASTLEHILL PRINT DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CASTLEHILL PRINT DIRECT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLEHILL PRINT DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    5 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 238 Nether Street London N3 1HU England to C/O Rendle & Co Limited No 9 Hockley Court Hockley Heath Solihull on Apr 14, 2015

    1 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change company name 09/03/2015
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed wyndeham print direct LIMITED\certificate issued on 09/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2015

    RES15

    Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 238 Nether Street London N3 1HU on Mar 09, 2015

    1 pagesAD01

    Appointment of Mr Peter James Martindale as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Zoe Repman as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Zoe Repman as a secretary on Mar 09, 2015

    1 pagesTM02

    Termination of appointment of Debbie Read as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Richard Charles Fookes as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Paul George Utting as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Roy Ernest Kingston as a director on Mar 09, 2015

    1 pagesTM01

    Registration of charge 034411430012, created on Dec 19, 2014

    15 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2,143,484
    SH01

    Termination of appointment of Ian Richard Mackintosh as a director on Sep 26, 2014

    1 pagesTM01

    Who are the officers of CASTLEHILL PRINT DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTINDALE, Peter James
    Nether Street
    N3 1HU London
    238
    England
    Director
    Nether Street
    N3 1HU London
    238
    England
    EnglandBritish195681140001
    HARESNAPE, Christopher Paul
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    Secretary
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    British64447180002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    REPMAN, Zoe
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    Secretary
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    146251100001
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    WHITWORTH, Anthony Elliott
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    Secretary
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    British54616890001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritish18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    DARWIN, Beverley
    10 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    Director
    10 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    British85502350002
    FOOKES, Richard Charles
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritish81522540002
    HARESNAPE, Christopher Paul
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    Director
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    EnglandBritish64447180002
    HODGSON, Alan Robert
    The Ganies 8 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    The Ganies 8 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish56408480001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritish15201600002
    KINGSTON, Roy Ernest
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    EnglandBritish97038180001
    LASHAM, Gary
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    Director
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    British102512840001
    MACKINTOSH, Ian Richard
    2 Redesmere Close
    SK10 3SJ Macclesfield
    Cheshire
    Director
    2 Redesmere Close
    SK10 3SJ Macclesfield
    Cheshire
    EnglandBritish117561900001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    READ, Debbie
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritish183826490001
    REPMAN, Zoe
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritish183918910001
    TAYLOR, George Ivan
    Oakmead 29 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    Director
    Oakmead 29 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    British56408590001
    THORNLEY, Colin
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    Director
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    British10378060002
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Director
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    EnglandBritish65550960004
    WHITWORTH, Anthony Elliott
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    Director
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    British54616890001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does CASTLEHILL PRINT DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2014
    Delivered On Jan 03, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wyndeham Press Group Limited
    Transactions
    • Jan 03, 2015Registration of a charge (MR01)
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 15, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cigala LLP
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    Full form debenture
    Created On Jul 06, 2010
    Delivered On Jul 07, 2010
    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
    • Leumi Abl Limited
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Full form debenture
    Created On Dec 05, 2008
    Delivered On Dec 19, 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, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Dec 19, 2008Registration of a charge (395)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    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 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
    • Landsbanki Commercial Finance
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    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
    Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and restatement
    Created On Jun 07, 2006
    Delivered On Jun 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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
    • Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 2004
    Delivered On Dec 11, 2004
    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
    • Dec 11, 2004Registration of a charge (395)
    • Nov 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 04, 2002
    Delivered On Feb 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery etc:- goebel optiforma plus printing press s/no. 9029 and goebel printing inserts and cylinders s/nos 200031 and 200033.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 04, 2002Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 10, 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
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1998Registration of a charge (395)
    • Feb 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and charge
    Created On Dec 31, 1997
    Delivered On Jan 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a counter indemnity of even date in any manner whatever and/or this deposit agreement
    Short particulars
    By way of first fixed charge all such right title and interest in the deposit and the accounts as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Schedule - the deposit with the bank's treasury division in the name of broomco (1377) limited denominated in sterling and now numbered 0493928 and any deposit(s) (in whatever currency denominated) at any time made in renewal or replacement of any deposit(s) referred to in the schedule.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1998Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEHILL PRINT DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2016Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul Rendle
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    practitioner
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull

    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