RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED
Overview
Company Name | RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03871504 |
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 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 Address | No |
What were the previous names of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ASTRON DOCUMENT SOLUTIONS LIMITED | Jun 07, 2004 | Jun 07, 2004 |
EDOTECH LIMITED | May 11, 2000 | May 11, 2000 |
PINCO 1307 LIMITED | Nov 04, 1999 | Nov 04, 1999 |
What are the latest accounts for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD to Salisbury House Station Road Cambridge CB1 2LA on Jul 15, 2016 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Samuel Farmer on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Trevor Woor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Gordon as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher Jonathan Cartwright on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
Who are the officers of RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALLY, Jonathan Simon Richard | Secretary | Church Road Willington MK44 3PU Bedford 34 Bedfordshire | British | 110852870003 | ||||||
CARTWRIGHT, Christopher Jonathan | Director | Honeycombe Leaze GL27 5TA Cirencester Honeycombe House Gloucester | United Kingdom | British | Director | 134645790001 | ||||
FARMER, John Samuel | Director | Station Road CB1 2LA Cambridge Salisbury House England | England | British | Director | 66585370003 | ||||
WOOR, Kevin Trevor | Director | Station Road CB1 2LA Cambridge Salisbury House England | United Kingdom | British | Financial Controller | 134705240001 | ||||
FROME, Andrew | Secretary | The Island Mill Union Lane RG20 4SS Kingsclere Berkshire | British | Director | 121407350001 | |||||
HARDIE, David Almeric Wheatly | Secretary | 5 Eldorado Crescent GL50 2PY Cheltenham Gloucestershire | British | Company Director | 70002600001 | |||||
HASELDEN, Mark Gordon Holderer | Secretary | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Accountant | 64851340002 | |||||
JOHNSTONE, Paul William | Secretary | Post Office Cottage Tewkesbury Road, Twigworth GL2 9PL Gloucester | British | Finance Manager | 70002280001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BAKER, Richard John Howard | Director | 14 Clothorn Road M20 6BQ Manchester | United Kingdom | British | Salesman | 142314900001 | ||||
FARMER, John Samuel | Director | The Firs Burton Green Withersfield CB9 7SB Haverhill Suffolk | United Kingdom | British | Group Accountant | 66585370002 | ||||
FERGUSON, Cecil Jenkin | Director | The Coach House Withington GL54 4BE Cheltenham Gloucestershire | British | Company Director | 70002220002 | |||||
FROME, Andrew | Director | The Island Mill Union Lane RG20 4SS Kingsclere Berkshire | British | Director | 121407350001 | |||||
GORDON, Michael Stuart | Director | Holm Oak Green Cardington MK44 3DD Bedford 9 Bedfordshire | United Kingdom | British | Managing Director | 134645920001 | ||||
HARDIE, David Almeric Wheatly | Director | 5 Eldorado Crescent GL50 2PY Cheltenham Gloucestershire | England | British | Company Director | 70002600001 | ||||
HASELDEN, Mark Gordon Holderer | Director | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Accountant | 64851340002 | |||||
HENDERSON, Simon Anthony Glidden | Director | 54 Lombard Street EC3P 3AH London | British | Venture Capitalist | 70002440003 | |||||
HUBBARD, Gary Michael | Director | 720 Valley Road Lake Forest Illinois 60045 Usa | Usa | Canadian | Director | 188087810001 | ||||
LITTLE, John Martin | Director | The Anchorage Hillcrest, Dormans Park RH19 2NE East Grinstead West Sussex | United Kingdom | British | Director | 70156770002 | ||||
MASTERTON, Paul Arthur | Director | Brookside, La Rue Du Huquet St Martin JE3 6HE Jersey Channel Islands Channel Islands | British | Chief Executive Officer | 123095620001 | |||||
MITCHELL, David Mcneil | Director | 148 Thorpe Road PE3 6JJ Peterborough Cambridgeshire | England | British | Chief Executive | 141910610001 | ||||
PATTERSON, Thomas Roy | Director | 26 Wilderness Heights West End SO18 3PS Southampton Hampshire | British | Director | 15793390001 | |||||
PIMLOTT, Graham Fenwick | Director | 79 Beckwith Road SE24 9LQ London | England | British | Company Director | 66134860001 | ||||
SHAND, James Idris | Director | 36 Highland Road Nazeing EN9 2PT Waltham Abbey Essex | British | Company Director | 48983200001 | |||||
SMALL, Simon Ashley | Director | 6 Rowley Close B79 9LN Edingale Staffordshire | United Kingdom | British | Director | 123096370001 | ||||
TSITOS, Georges | Director | Batiment Kea Les Cyclades St Julien 74160 France | French | Company Director | 88125330001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
Does RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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