CASTLEHILL PRINT DIRECT LIMITED
Overview
| Company Name | CASTLEHILL PRINT DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03441143 |
| 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 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 Address | No |
What were the previous names of CASTLEHILL PRINT DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYNDEHAM PRINT DIRECT LIMITED | Oct 16, 2002 | Oct 16, 2002 |
| PRINT DIRECT LIMITED | Aug 09, 2001 | Aug 09, 2001 |
| PRINT DIRECT HOLDINGS LIMITED | Apr 06, 1998 | Apr 06, 1998 |
| BROOMCO (1377) LIMITED | Sep 29, 1997 | Sep 29, 1997 |
What are the latest accounts for CASTLEHILL PRINT DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CASTLEHILL PRINT DIRECT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASTLEHILL PRINT DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed wyndeham print direct LIMITED\certificate issued on 09/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Peter James Martindale as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Repman as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Repman as a secretary on Mar 09, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Debbie Read as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Fookes as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul George Utting as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Ernest Kingston as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 034411430012, created on Dec 19, 2014 | 15 pages | MR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Richard Mackintosh as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CASTLEHILL PRINT DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTINDALE, Peter James | Director | Nether Street N3 1HU London 238 England | England | British | 195681140001 | |||||
| HARESNAPE, Christopher Paul | Secretary | 3 Furness Close Poynton SK12 1QN Stockport Cheshire | British | 64447180002 | ||||||
| HOLLEBONE, Paul Stephen | Secretary | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | 15201600002 | ||||||
| REPMAN, Zoe | Secretary | Colchester Road CM9 4NW Heybridge Bentalls Complex Essex United Kingdom | 146251100001 | |||||||
| UTTING, Paul George | Secretary | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | British | 65550960004 | ||||||
| WHITWORTH, Anthony Elliott | Secretary | Highfield House Peover Lane Chelford SK11 9AW Macclesfield Cheshire | British | 54616890001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BEDSON, Bryan Stanley | Director | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | 18576770001 | |||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||
| DARWIN, Beverley | Director | 10 Denewood Court Victoria Road SK9 5HP Wilmslow Cheshire | British | 85502350002 | ||||||
| FOOKES, Richard Charles | Director | Colchester Road CM9 4NW Heybridge Bentalls Complex Essex United Kingdom | United Kingdom | British | 81522540002 | |||||
| HARESNAPE, Christopher Paul | Director | 3 Furness Close Poynton SK12 1QN Stockport Cheshire | England | British | 64447180002 | |||||
| HODGSON, Alan Robert | Director | The Ganies 8 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 56408480001 | |||||
| HOLLEBONE, Paul Stephen | Director | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | 15201600002 | |||||
| KINGSTON, Roy Ernest | Director | Colchester Road CM9 4NW Heybridge Bentalls Complex Essex United Kingdom | England | British | 97038180001 | |||||
| LASHAM, Gary | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | 102512840001 | ||||||
| MACKINTOSH, Ian Richard | Director | 2 Redesmere Close SK10 3SJ Macclesfield Cheshire | England | British | 117561900001 | |||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| READ, Debbie | Director | Colchester Road CM9 4NW Heybridge Bentalls Complex Essex United Kingdom | United Kingdom | British | 183826490001 | |||||
| REPMAN, Zoe | Director | Colchester Road CM9 4NW Heybridge Bentalls Complex Essex United Kingdom | United Kingdom | British | 183918910001 | |||||
| TAYLOR, George Ivan | Director | Oakmead 29 Styal Road SK9 4AG Wilmslow Cheshire | British | 56408590001 | ||||||
| THORNLEY, Colin | Director | Spindrift 30 Brooks Drive Halebarns WA15 8TR Altrincham Cheshire | British | 10378060002 | ||||||
| UTTING, Paul George | Director | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | England | British | 65550960004 | |||||
| WHITWORTH, Anthony Elliott | Director | Highfield House Peover Lane Chelford SK11 9AW Macclesfield Cheshire | British | 54616890001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does CASTLEHILL PRINT DIRECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CASTLEHILL PRINT DIRECT 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