CHANDLERS PRINTERS LIMITED

CHANDLERS PRINTERS LIMITED

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

    Company NameCHANDLERS PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800339
    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 CHANDLERS PRINTERS LIMITED?

    • (2222) /

    Where is CHANDLERS PRINTERS LIMITED located?

    Registered Office Address
    c/o MBI COAKLEY LTD
    Second Floor 98-110 Tunsgate Square High Street
    GU1 3HE Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANDLERS PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASICFRAME LIMITEDJul 05, 1999Jul 05, 1999

    What are the latest accounts for CHANDLERS PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for CHANDLERS PRINTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 01, 2009

    LRESEX

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnOct 14, 2008

    legacy

    363(288)

    legacy

    5 pages395

    Full accounts made up to Jun 30, 2007

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Jun 30, 2006

    17 pagesAA

    legacy

    3 pages395

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of CHANDLERS PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURR, David John
    45 Kings Drive
    DA12 5BQ Gravesend
    Kent
    Secretary
    45 Kings Drive
    DA12 5BQ Gravesend
    Kent
    British7599780001
    BURR, David John
    45 Kings Drive
    DA12 5BQ Gravesend
    Kent
    Director
    45 Kings Drive
    DA12 5BQ Gravesend
    Kent
    UkBritish7599780001
    GOULDING, Michael David
    35 St. Peters Road
    BN25 2HP Seaford
    Flint House
    East Sussex
    Director
    35 St. Peters Road
    BN25 2HP Seaford
    Flint House
    East Sussex
    British135943830001
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Director
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    EnglandBritish24756150004
    OGILVIE, Claire Elizabeth
    6 Amherst Road
    TN40 1QJ Bexhill On Sea
    East Sussex
    Secretary
    6 Amherst Road
    TN40 1QJ Bexhill On Sea
    East Sussex
    British67972540002
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    HOLLAMBY, Stephen Frank
    16 Collington Avenue
    TN39 3QA Bexhill On Sea
    East Sussex
    Director
    16 Collington Avenue
    TN39 3QA Bexhill On Sea
    East Sussex
    British19669180001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does CHANDLERS PRINTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 30, 2008
    Delivered On Aug 08, 2008
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    All assets debenture
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    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 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 Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 20, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 2004
    Delivered On Oct 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second fixed charge all book debts and other debts,floating charge all book debts and other debts now and from time to time due.
    Persons Entitled
    • The Paper Company Limited
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 17, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 15, 2004
    Delivered On Jun 17, 2004
    Satisfied
    Amount secured
    Twenty thousand pounds due or to become due from the company to the chargee
    Short particulars
    Saxon mews reginald road bexhill on sea east sussex.
    Persons Entitled
    • Steven Frank Hollamby and Sarah Josephine Mary Hollamby
    Transactions
    • Jun 17, 2004Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 12, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    Thirty thousand pounds due or to become due from the company to the chargee
    Short particulars
    Saxon mews reginald road bexhill on sea east sussex TN39 3PJ.
    Persons Entitled
    • Steven Frank Hollamby and Sarah Josephine Mary Hollamby and Arbuthnot Pension Trustees Limited
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 08, 2002
    Delivered On Nov 22, 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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Jul 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 2002
    Delivered On Aug 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a saxon mews, reginald road, bexhill on sea, rother east sussex t/no. ESX239371. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2002Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2002
    Delivered On Aug 06, 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
    • Aug 06, 2002Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Dec 13, 1999
    Delivered On Dec 15, 1999
    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 Tsb Commercial Finance Limited
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Aug 17, 1999
    Delivered On Aug 24, 1999
    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 all assets of the company.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Aug 06, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CHANDLERS PRINTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2009Commencement of winding up
    Apr 26, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Timothy Bowell
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    Dermot Brendan Coakley
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey

    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