POST IMPRESSIONS (SYSTEMS) LIMITED
Overview
| Company Name | POST IMPRESSIONS (SYSTEMS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03489629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for POST IMPRESSIONS (SYSTEMS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for POST IMPRESSIONS (SYSTEMS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 034896290009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034896290008 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Registration of charge 034896290009, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Banks as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Graham Cooper as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Mulligan as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ray John Cross as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Fredericks as a director | 1 pages | TM01 | ||||||||||
Who are the officers of POST IMPRESSIONS (SYSTEMS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 177269610001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| EELES, Eric John, Doctor | Secretary | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| PATEL, Mukundbhai Chandrakant | Secretary | Vanvas Inkpen Road RG17 9UA Kintbury Berkshire | British | 162659090001 | ||||||
| PENFORD, Kirstie Elaine | Secretary | 24 Cintra Close RG2 7AL Reading Berkshire | British | 74072390001 | ||||||
| PROUDLOCK, Nicola Marie | Secretary | Garden Cottage West Meon GU32 1JL Petersfield Hampshire | British | 88234480003 | ||||||
| SHARP, Graham | Secretary | Walnut House Tubbs Lane Highclere RG20 9PW Newbury Berkshire | British | 61752830002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BROOKE, Michael John | Director | Woods Farm Windlesham Road GU24 8SY Chobham Surrey | England | British | 55934280001 | |||||
| CHAPCHAL, Daniel Robert | Director | Varykino 9 Ridgelands Fetcham KT22 9DB Leatherhead Surrey | England | British | 75090790001 | |||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Howard John | Director | Old Postings North Street GU31 5HG Rogate West Sussex | British | 78376040003 | ||||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 150889170002 | |||||
| EELES, Eric John, Doctor | Director | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| FREDERICKS, Peter George | Director | Turnpike Road RG14 2NX Newbury . Berkshire England | England | British | 95853260003 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 198956590001 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| PATEL, Mukundbhai Chandrakant | Director | Vanvas Inkpen Road RG17 9UA Kintbury Berkshire | England | British | 162659090001 | |||||
| PATEL, Purnima | Director | Vanvas Inkpen Road RG17 9UA Kintbury Berkshire | United Kingdom | British | 72728520002 | |||||
| PEARCE, William Harold Neil | Director | Tickley Burkham GU34 5RR Alton Hampshire | England | British | 4508640002 | |||||
| PHILLIPS, Timothy John | Director | 47 St Cross Road SO23 9PS Winchester Hampshire | British | 52480350002 | ||||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| SAMENGO TURNER, Peter Anthony | Director | 65 Grandison Road SW11 6LT London | United Kingdom | British | 55115120001 | |||||
| SHARP, Graham | Director | Walnut House Tubbs Lane Highclere RG20 9PW Newbury Berkshire | British | 61752830002 | ||||||
| SMITH, Peter | Director | 248 Benham Hill RG18 3AH Thatcham Berkshire | England | British | 89703240001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of POST IMPRESSIONS (SYSTEMS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snell Advanced Media Limited | Apr 06, 2016 | Turnpike Road RG14 2NX Newbury 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POST IMPRESSIONS (SYSTEMS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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