PURPLE PRINT & DISPLAY LIMITED

PURPLE PRINT & DISPLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePURPLE PRINT & DISPLAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04595202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURPLE PRINT & DISPLAY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PURPLE PRINT & DISPLAY LIMITED located?

    Registered Office Address
    61 Bridge Street
    HR5 3DJ Kington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPLE PRINT & DISPLAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PURPLE PRINT & DISPLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Joseph Radcliffe Green as a director on Apr 06, 2022

    1 pagesTM01

    Cessation of David Andrew Batchelor as a person with significant control on Apr 06, 2022

    1 pagesPSC07

    Notification of Neville Taylor as a person with significant control on Apr 06, 2022

    2 pagesPSC01

    Appointment of Neville Taylor as a director on Apr 06, 2022

    2 pagesAP01

    Cessation of David Joseph Radcliffe Green as a person with significant control on Apr 06, 2022

    1 pagesPSC07

    Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to 61 Bridge Street Kington HR5 3DJ on May 16, 2022

    1 pagesAD01

    Termination of appointment of David Andrew Batchelor as a director on Dec 13, 2021

    1 pagesTM01

    Confirmation statement made on Nov 20, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 20, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 20, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Cancellation of shares. Statement of capital on Jun 06, 2019

    • Capital: GBP 8,998
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Pauline Taylor as a secretary on Jun 19, 2019

    1 pagesTM02

    Notification of David Andrew Batchelor as a person with significant control on Jun 06, 2019

    2 pagesPSC01

    Cessation of Lyndon John Taylor as a person with significant control on May 30, 2019

    1 pagesPSC07

    Notification of David Joseph Radcliffe Green as a person with significant control on Jun 06, 2019

    2 pagesPSC01

    Termination of appointment of Lyndon John Taylor as a director on Jun 19, 2019

    1 pagesTM01

    Cancellation of shares. Statement of capital on May 30, 2019

    • Capital: GBP 11,988
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Who are the officers of PURPLE PRINT & DISPLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Neville Anthony
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Director
    Bridge Street
    HR5 3DJ Kington
    61
    England
    EnglandBritish294732710001
    TAYLOR, Pauline
    15 Staples Hill
    Partridge Green
    RH13 8LE Horsham
    West Sussex
    Secretary
    15 Staples Hill
    Partridge Green
    RH13 8LE Horsham
    West Sussex
    British85747810001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BATCHELOR, David Andrew
    54 Bentham Road
    BN2 9XD Brighton
    East Sussex
    Director
    54 Bentham Road
    BN2 9XD Brighton
    East Sussex
    United KingdomBritish89171450003
    GREEN, David Joseph Radcliffe
    11 Park Crescent Terrace
    BN2 3HD Brighton
    East Sussex
    Director
    11 Park Crescent Terrace
    BN2 3HD Brighton
    East Sussex
    EnglandBritish85075710002
    LYON-GAINZ, Jane
    Halton Lodge
    Halton Shaws Hassocks Road
    BN6 9QR Hurstpierpoint
    1
    West Sussex
    England
    Director
    Halton Lodge
    Halton Shaws Hassocks Road
    BN6 9QR Hurstpierpoint
    1
    West Sussex
    England
    EnglandBritish110653860003
    TAYLOR, Lyndon John
    15 Staples Hill
    Partridge Green
    RH13 8LE Horsham
    West Sussex
    Director
    15 Staples Hill
    Partridge Green
    RH13 8LE Horsham
    West Sussex
    EnglandBritish85747800001

    Who are the persons with significant control of PURPLE PRINT & DISPLAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neville Anthony Taylor
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Apr 06, 2022
    Bridge Street
    HR5 3DJ Kington
    61
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Andrew Batchelor
    BN2 9XD Brighton
    54 Bentham Road
    Jun 06, 2019
    BN2 9XD Brighton
    54 Bentham Road
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Joseph Radcliffe Green
    BN2 3HD Brighton
    11 Park Crescent Terrace
    Jun 06, 2019
    BN2 3HD Brighton
    11 Park Crescent Terrace
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Lyndon John Taylor
    Bolney Grange Industrial Park
    Stairbridge Lane, Bolney
    RH17 5PB Haywards Heath
    50/51
    West Sussex
    Apr 06, 2016
    Bolney Grange Industrial Park
    Stairbridge Lane, Bolney
    RH17 5PB Haywards Heath
    50/51
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does PURPLE PRINT & DISPLAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 25, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being unit 50 & 51 bolney grange business park,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Debenture
    Created On May 17, 2005
    Delivered On May 19, 2005
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 19, 2005Registration of a charge (395)
    Debenture deed
    Created On Apr 30, 2003
    Delivered On May 09, 2003
    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 Bank PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Dec 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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