RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

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

    Company NameRR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03906860
    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 GLOBAL DOCUMENT SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED located?

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

    What were the previous names of RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ASTRON GROUP LIMITEDFeb 02, 2001Feb 02, 2001
    E-DOC GROUP PLCJan 11, 2000Jan 11, 2000

    What are the latest accounts for RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Annual return made up to Jan 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2013

    Statement of capital on Jan 15, 2013

    • Capital: GBP 104,810
    SH01

    Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD on Jan 05, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    4 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    25 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 10/12/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    46 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288c

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES
    capital

    Resolutions

    Conversion 22/11/2005
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages128(4)

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS 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
    FARMER, John Samuel
    The Firs
    Burton Green Withersfield
    CB9 7SB Haverhill
    Suffolk
    Director
    The Firs
    Burton Green Withersfield
    CB9 7SB Haverhill
    Suffolk
    United KingdomBritish66585370002
    GORDON, Michael Stuart
    Holm Oak Green
    Cardington
    MK44 3DD Bedford
    9
    Bedfordshire
    Director
    Holm Oak Green
    Cardington
    MK44 3DD Bedford
    9
    Bedfordshire
    United KingdomBritish134645920001
    GORDON, Terry
    31 Larkfield Drive
    Rawdon
    LS19 6EL Leeds
    West Yorkshire
    Secretary
    31 Larkfield Drive
    Rawdon
    LS19 6EL Leeds
    West Yorkshire
    British14571170004
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Secretary
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    British64851340002
    RUSSELL, Scott
    43 South Wynstone Drive
    North Barrington
    Illinois 60010
    U S A
    Secretary
    43 South Wynstone Drive
    North Barrington
    Illinois 60010
    U S A
    U S106148960001
    WESTERN, Peter James
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    Secretary
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    British61491310003
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BAKER, Richard John Howard
    14 Clothorn Road
    M20 6BQ Manchester
    Director
    14 Clothorn Road
    M20 6BQ Manchester
    United KingdomBritish142314900001
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Director
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    British84172520001
    CHERRY, Dean
    1047 Aynsley Avenue
    Lake Forest
    Illinois 60521
    U S A
    Director
    1047 Aynsley Avenue
    Lake Forest
    Illinois 60521
    U S A
    U S106147680001
    HASELDEN, Mark Gordon Holderer
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    Director
    Pedders Way
    Stratford Road Loxley
    CV35 9JN Warwick
    Warwickshire
    British64851340002
    HENDERSON, David Greig
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    Director
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    British67138740001
    HUBBARD, Gary Michael
    720 Valley Road
    Lake Forest
    Illinois 60045
    Usa
    Director
    720 Valley Road
    Lake Forest
    Illinois 60045
    Usa
    UsaCanadian188087810001
    KEATINGE, Richard Arthur Davis
    Miramar
    Marino Avenue East
    IRISH Killiney
    County Dublin
    Ireland
    Director
    Miramar
    Marino Avenue East
    IRISH Killiney
    County Dublin
    Ireland
    Irish91597330001
    KELLY, Christopher Hugh
    53 Palewell Park
    SW14 8JQ East Sheen
    Surrey
    Director
    53 Palewell Park
    SW14 8JQ East Sheen
    Surrey
    British72389000002
    MACDOUGALL, Neil Patrick
    The Old Farm House
    Frithsden
    HP1 3DG Hemel Hempstead
    Director
    The Old Farm House
    Frithsden
    HP1 3DG Hemel Hempstead
    EnglandBritish51809630004
    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
    British123095620001
    MCALLSTER, Helen
    37 Park Road
    Spixworth
    NR10 3PJ Norwich
    Norfolk
    Director
    37 Park Road
    Spixworth
    NR10 3PJ Norwich
    Norfolk
    British68257450001
    MCKELLAR, Ian
    Pines Trees
    Holly Lane
    NR13 4BY Blofield
    Norfolk
    Director
    Pines Trees
    Holly Lane
    NR13 4BY Blofield
    Norfolk
    British95647540001
    MITCHELL, David Mcneil
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    148 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    EnglandBritish141910610001
    RICHTER, Glenn
    400 Farrington Lane
    Lincolnshire
    Illinois 60069
    U S A
    Director
    400 Farrington Lane
    Lincolnshire
    Illinois 60069
    U S A
    U S106147330001
    SAVINE, Chris
    930 N Clark St. Apartment B
    FOREIGN Chicago
    Il 60610
    Usa
    Director
    930 N Clark St. Apartment B
    FOREIGN Chicago
    Il 60610
    Usa
    U S106147120001
    SCROGGINS, Douglas Lee
    Suton Farm
    London Road, Suton
    NR18 9SL Wymondham
    Norfolk
    Director
    Suton Farm
    London Road, Suton
    NR18 9SL Wymondham
    Norfolk
    American63643250001
    SMALL, Simon Ashley
    6 Rowley Close
    B79 9LN Edingale
    Staffordshire
    Director
    6 Rowley Close
    B79 9LN Edingale
    Staffordshire
    United KingdomBritish123096370001
    THEOPHILOS, Theodore James
    535 Woodside Drive
    Hinsdale
    Illinois 60521
    Usa
    Director
    535 Woodside Drive
    Hinsdale
    Illinois 60521
    Usa
    American92838220001
    THIAN, Robert Peter
    15a Princes Gate Mews
    SW7 2PS London
    Director
    15a Princes Gate Mews
    SW7 2PS London
    British41949700001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001
    WESTERN, Peter James
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    Director
    The Manor House Church Street
    Old Catton
    NR6 7DR Norwich
    Norfolk
    British61491310003
    WOODWARD, Kathleen
    Kaadan High Easter Road
    Leaden Roding
    CM6 1QF Dunmow
    Essex
    Director
    Kaadan High Easter Road
    Leaden Roding
    CM6 1QF Dunmow
    Essex
    British107405790001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An assignment
    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
    Rights title and interest (both present and future) in the project e acquisition agreement and the proceeds of any claim or action under the project e acquisition agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Agent and 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)
    Assignment
    Created On Jul 18, 2003
    Delivered On Aug 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title and interest (both present and future) in the york acquisition agreement and the proceeds of any claim or action under the york acquisition agreement.
    Persons Entitled
    • National Westminster Bank PLC (The "Security Trustee")
    Transactions
    • Aug 04, 2003Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    An assignment
    Created On Dec 08, 2000
    Delivered On Dec 29, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to all or any of the financing documents (as defined)
    Short particulars
    The company with full title guarantee has (and to the extent that the security so constituted shall be a continuing security in favour of the security trustee as agent and trustee for the secured parties). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Keyman insurance assignment
    Created On Mar 31, 2000
    Delivered On Apr 10, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to all or any of the financing documents (as defined)
    Short particulars
    Life policy number rnf 00087697A on the life of doug scroggins for the sum of £1,000,000 and life policy number 477-02 on the life of richard baker for the sum of £1,000,000 together with all moneys which are assured pursuant to the policies. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over account granted by the company in favour of national westminster bank PLC (the security trustee)
    Created On Jan 31, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations of the company to the secured parties (as defined) under or pursuant to the financing documents (as defined)
    Short particulars
    All the company's right title benefit and interest in and to the collateral account including without limitation the balances standing to the credit of the collateral account from time to time. Account no.23790199. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture made between the company and national westminster bank PLC (the security trustee)
    Created On Jan 31, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined) including the debenture
    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
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (403a)

    Does RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2014Dissolved on
    Dec 19, 2012Commencement 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