POST IMPRESSIONS (SYSTEMS) LIMITED

POST IMPRESSIONS (SYSTEMS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePOST IMPRESSIONS (SYSTEMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03489629
    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 POST IMPRESSIONS (SYSTEMS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POST IMPRESSIONS (SYSTEMS) LIMITED located?

    Registered Office Address
    . Turnpike Road
    RG14 2NX Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POST IMPRESSIONS (SYSTEMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for POST IMPRESSIONS (SYSTEMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 034896290009 in full

    1 pagesMR04

    Satisfaction of charge 034896290008 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Registration of charge 034896290009, created on Aug 26, 2016

    50 pagesMR01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Annual return made up to Jan 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 581,828.12
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Ian Graham Cooper as a director on May 06, 2015

    1 pagesTM01

    Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Martin Mulligan as a director on Mar 23, 2015

    1 pagesTM01

    Termination of appointment of Ray John Cross as a director on Mar 12, 2015

    1 pagesTM01

    Annual return made up to Jan 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 581,828.12
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Termination of appointment of Peter Fredericks as a director

    1 pagesTM01

    Who are the officers of POST IMPRESSIONS (SYSTEMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish177269610001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Secretary
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    PATEL, Mukundbhai Chandrakant
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Secretary
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    British162659090001
    PENFORD, Kirstie Elaine
    24 Cintra Close
    RG2 7AL Reading
    Berkshire
    Secretary
    24 Cintra Close
    RG2 7AL Reading
    Berkshire
    British74072390001
    PROUDLOCK, Nicola Marie
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Secretary
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    British88234480003
    SHARP, Graham
    Walnut House
    Tubbs Lane Highclere
    RG20 9PW Newbury
    Berkshire
    Secretary
    Walnut House
    Tubbs Lane Highclere
    RG20 9PW Newbury
    Berkshire
    British61752830002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritish55934280001
    CHAPCHAL, Daniel Robert
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    Director
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    EnglandBritish75090790001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CROSS, Howard John
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    Director
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    British78376040003
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish150889170002
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Director
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    FREDERICKS, Peter George
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    England
    EnglandBritish95853260003
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    PATEL, Mukundbhai Chandrakant
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    EnglandBritish162659090001
    PATEL, Purnima
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Vanvas
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    United KingdomBritish72728520002
    PEARCE, William Harold Neil
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    Director
    Tickley
    Burkham
    GU34 5RR Alton
    Hampshire
    EnglandBritish4508640002
    PHILLIPS, Timothy John
    47 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    47 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British52480350002
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    SAMENGO TURNER, Peter Anthony
    65 Grandison Road
    SW11 6LT London
    Director
    65 Grandison Road
    SW11 6LT London
    United KingdomBritish55115120001
    SHARP, Graham
    Walnut House
    Tubbs Lane Highclere
    RG20 9PW Newbury
    Berkshire
    Director
    Walnut House
    Tubbs Lane Highclere
    RG20 9PW Newbury
    Berkshire
    British61752830002
    SMITH, Peter
    248 Benham Hill
    RG18 3AH Thatcham
    Berkshire
    Director
    248 Benham Hill
    RG18 3AH Thatcham
    Berkshire
    EnglandBritish89703240001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of POST IMPRESSIONS (SYSTEMS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    Apr 06, 2016
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01160119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does POST IMPRESSIONS (SYSTEMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2009
    Delivered On Mar 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor (including the chargor) to the finance parties 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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (the “Security Trustee”)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 09, 2002
    Delivered On May 13, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • May 13, 2002Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 11, 2001
    Delivered On Jul 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2001Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All obligations and liabilities contained in the loan note instrument and the debenture from time to time due or to become due from the company to the chargee
    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
    • Advent 2 Vct PLC
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Jan 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 16, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 09, 1999
    Delivered On Dec 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 25, 1999
    Delivered On Dec 15, 1999
    Satisfied
    Amount secured
    £100,000
    Short particulars
    The property known as spiddr 100 1 hour disk recorded serial no. 1006, spiddr 100 1 hour disk recorder 1063, spiddr 100 1 hour disk recorder 1012, spiddr 100 1 hour disk recorded 1016, spiddr 100 1 hour disk 1064.
    Persons Entitled
    • Digilease PLC
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Jan 12, 2007Statement 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