PURPLE PRINT & DISPLAY LIMITED
Overview
| Company Name | PURPLE PRINT & DISPLAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04595202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PURPLE PRINT & DISPLAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PURPLE PRINT & DISPLAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of David Joseph Radcliffe Green as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Cessation of David Andrew Batchelor as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||
Notification of Neville Taylor as a person with significant control on Apr 06, 2022 | 2 pages | PSC01 | ||
Appointment of Neville Taylor as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Cessation of David Joseph Radcliffe Green as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of David Andrew Batchelor as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Cancellation of shares. Statement of capital on Jun 06, 2019
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Pauline Taylor as a secretary on Jun 19, 2019 | 1 pages | TM02 | ||
Notification of David Andrew Batchelor as a person with significant control on Jun 06, 2019 | 2 pages | PSC01 | ||
Cessation of Lyndon John Taylor as a person with significant control on May 30, 2019 | 1 pages | PSC07 | ||
Notification of David Joseph Radcliffe Green as a person with significant control on Jun 06, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Lyndon John Taylor as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Cancellation of shares. Statement of capital on May 30, 2019
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PURPLE PRINT & DISPLAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Neville Anthony | Director | Bridge Street HR5 3DJ Kington 61 England | England | British | 294732710001 | |||||
| TAYLOR, Pauline | Secretary | 15 Staples Hill Partridge Green RH13 8LE Horsham West Sussex | British | 85747810001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| BATCHELOR, David Andrew | Director | 54 Bentham Road BN2 9XD Brighton East Sussex | United Kingdom | British | 89171450003 | |||||
| GREEN, David Joseph Radcliffe | Director | 11 Park Crescent Terrace BN2 3HD Brighton East Sussex | England | British | 85075710002 | |||||
| LYON-GAINZ, Jane | Director | Halton Lodge Halton Shaws Hassocks Road BN6 9QR Hurstpierpoint 1 West Sussex England | England | British | 110653860003 | |||||
| TAYLOR, Lyndon John | Director | 15 Staples Hill Partridge Green RH13 8LE Horsham West Sussex | England | British | 85747800001 |
Who are the persons with significant control of PURPLE PRINT & DISPLAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Neville Anthony Taylor | Apr 06, 2022 | Bridge Street HR5 3DJ Kington 61 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Andrew Batchelor | Jun 06, 2019 | BN2 9XD Brighton 54 Bentham Road | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Joseph Radcliffe Green | Jun 06, 2019 | BN2 3HD Brighton 11 Park Crescent Terrace | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lyndon John Taylor | 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
| |||
Does PURPLE PRINT & DISPLAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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