RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED

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

    Company NameRR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871504
    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 RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

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

    Where is RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTRON DOCUMENT SOLUTIONS LIMITEDJun 07, 2004Jun 07, 2004
    EDOTECH LIMITEDMay 11, 2000May 11, 2000
    PINCO 1307 LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Salisbury House Station Road Cambridge CB1 2LA on Jul 15, 2016

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2016

    LRESSP

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

    5 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 11,165.5
    SH01

    Director's details changed for John Samuel Farmer on Apr 01, 2015

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Nov 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 11,165.5
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 11,165.5
    SH01

    Appointment of Mr Kevin Trevor Woor as a director

    2 pagesAP01

    Termination of appointment of Michael Gordon as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Nov 04, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to Nov 04, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Jonathan Cartwright on Dec 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    Who are the officers of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLY, Jonathan Simon Richard
    Church Road
    Willington
    MK44 3PU Bedford
    34
    Bedfordshire
    Secretary
    Church Road
    Willington
    MK44 3PU Bedford
    34
    Bedfordshire
    British110852870003
    CARTWRIGHT, Christopher Jonathan
    Honeycombe Leaze
    GL27 5TA Cirencester
    Honeycombe House
    Gloucester
    Director
    Honeycombe Leaze
    GL27 5TA Cirencester
    Honeycombe House
    Gloucester
    United KingdomBritishDirector134645790001
    FARMER, John Samuel
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    EnglandBritishDirector66585370003
    WOOR, Kevin Trevor
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    England
    United KingdomBritishFinancial Controller134705240001
    FROME, Andrew
    The Island Mill
    Union Lane
    RG20 4SS Kingsclere
    Berkshire
    Secretary
    The Island Mill
    Union Lane
    RG20 4SS Kingsclere
    Berkshire
    BritishDirector121407350001
    HARDIE, David Almeric Wheatly
    5 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    Secretary
    5 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    BritishCompany Director70002600001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Secretary
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishAccountant64851340002
    JOHNSTONE, Paul William
    Post Office Cottage
    Tewkesbury Road, Twigworth
    GL2 9PL Gloucester
    Secretary
    Post Office Cottage
    Tewkesbury Road, Twigworth
    GL2 9PL Gloucester
    BritishFinance Manager70002280001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAKER, Richard John Howard
    14 Clothorn Road
    M20 6BQ Manchester
    Director
    14 Clothorn Road
    M20 6BQ Manchester
    United KingdomBritishSalesman142314900001
    FARMER, John Samuel
    The Firs
    Burton Green Withersfield
    CB9 7SB Haverhill
    Suffolk
    Director
    The Firs
    Burton Green Withersfield
    CB9 7SB Haverhill
    Suffolk
    United KingdomBritishGroup Accountant66585370002
    FERGUSON, Cecil Jenkin
    The Coach House
    Withington
    GL54 4BE Cheltenham
    Gloucestershire
    Director
    The Coach House
    Withington
    GL54 4BE Cheltenham
    Gloucestershire
    BritishCompany Director70002220002
    FROME, Andrew
    The Island Mill
    Union Lane
    RG20 4SS Kingsclere
    Berkshire
    Director
    The Island Mill
    Union Lane
    RG20 4SS Kingsclere
    Berkshire
    BritishDirector121407350001
    GORDON, Michael Stuart
    Holm Oak Green
    Cardington
    MK44 3DD Bedford
    9
    Bedfordshire
    Director
    Holm Oak Green
    Cardington
    MK44 3DD Bedford
    9
    Bedfordshire
    United KingdomBritishManaging Director134645920001
    HARDIE, David Almeric Wheatly
    5 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    Director
    5 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    EnglandBritishCompany Director70002600001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Director
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    BritishAccountant64851340002
    HENDERSON, Simon Anthony Glidden
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishVenture Capitalist70002440003
    HUBBARD, Gary Michael
    720 Valley Road
    Lake Forest
    Illinois 60045
    Usa
    Director
    720 Valley Road
    Lake Forest
    Illinois 60045
    Usa
    UsaCanadianDirector188087810001
    LITTLE, John Martin
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    Director
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    United KingdomBritishDirector70156770002
    MASTERTON, Paul Arthur
    Brookside, La Rue Du Huquet
    St Martin
    JE3 6HE Jersey
    Channel Islands
    Channel Islands
    Director
    Brookside, La Rue Du Huquet
    St Martin
    JE3 6HE Jersey
    Channel Islands
    Channel Islands
    BritishChief Executive Officer123095620001
    MITCHELL, David Mcneil
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    EnglandBritishChief Executive141910610001
    PATTERSON, Thomas Roy
    26 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    Director
    26 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    BritishDirector15793390001
    PIMLOTT, Graham Fenwick
    79 Beckwith Road
    SE24 9LQ London
    Director
    79 Beckwith Road
    SE24 9LQ London
    EnglandBritishCompany Director66134860001
    SHAND, James Idris
    36 Highland Road
    Nazeing
    EN9 2PT Waltham Abbey
    Essex
    Director
    36 Highland Road
    Nazeing
    EN9 2PT Waltham Abbey
    Essex
    BritishCompany Director48983200001
    SMALL, Simon Ashley
    6 Rowley Close
    B79 9LN Edingale
    Staffordshire
    Director
    6 Rowley Close
    B79 9LN Edingale
    Staffordshire
    United KingdomBritishDirector123096370001
    TSITOS, Georges
    Batiment Kea
    Les Cyclades
    St Julien
    74160
    France
    Director
    Batiment Kea
    Les Cyclades
    St Julien
    74160
    France
    FrenchCompany Director88125330001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 07, 2004
    Delivered On Apr 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties 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
    • National Westminster Bank PLC, as Security Trustee for the Secured Parties
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Key-man policies assignment
    Created On Oct 17, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the policies being rsa policy no. RNF00082321A life assured james shand sum assured £350,000. rsa policy no. RNF00082223A life assured cecil (sam) ferguson sum assured £350,000. including all new and substituted policies relating thereto and all moneys.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shannon way ashchurch tewkesbury glos. Gateshead print centre princesway team valley trading estate. Milton keynes print & despatch depot carters lane kiln farm milton keynes. For details of further property charged please refer to form 395.. 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge over chattels
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    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
    The chargor with full title guarantee charged the chattels to the bank by way of first fixed charge; chattels: (a) 2-up A4 skateboards / stack trolleys (ancillary equipment) (b) 2-up A4 skateboards / stack trolleys (ancillary equipment) (c) ancillary mailing equipment for cardiff (ancillary equipment). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Oct 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 07, 2001
    Delivered On Mar 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or paperflow services limited 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
    • Mar 23, 2001Registration of a charge (395)
    • Oct 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture created by the company formerly called pinco 1307 limited
    Created On May 04, 2000
    Delivered On May 16, 2000
    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
    • Bond Support Limited and/or Erc Frankona Reinsurance Limited
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2000
    Delivered On May 08, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2000Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 03, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company (formerly known as pinco 1307 limited) or by each new subsidiary (as defined) (except as a guarantor for the chargor) 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
    • Barclays Bank PLC
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Oct 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On May 03, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company (formerly known as pinco 1307 limited) or by any group company (as defined) to the chargee under or pursuant to the finance documents (as defined)
    Short particulars
    All right title and interest in and to the policies (as defined) including all nerw and substituted policies relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Oct 18, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2017Due to be dissolved on
    Jun 16, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire

    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