EDENDERRY PRINT LIMITED

EDENDERRY PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEDENDERRY PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019396
    JurisdictionNorthern Ireland
    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 EDENDERRY PRINT LIMITED?

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

    Where is EDENDERRY PRINT LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    19 Bedford Street
    BT2 7EJ Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDENDERRY PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for EDENDERRY PRINT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDENDERRY PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.73(NI)

    Statement of receipts and payments to Dec 04, 2014

    6 pages4.69(NI)

    Registered office address changed from * Unit 6-8 Agnes Industrial Estate Agnes Street Belfast BT13 1GB* on May 07, 2014

    2 pagesAD01

    Statement of receipts and payments to Dec 04, 2013

    6 pages4.69(NI)

    Statement of affairs

    6 pages4.21(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Second filing of AR01 previously delivered to Companies House made up to Jun 15, 2012

    16 pagesRP04

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Aug 02, 2012A SECOND FILED AR01 ANNUAL RETURN MADE UP TO 15/06/2012 WAS REGISTERED ON 02/08/2012

    Termination of appointment of James Greer as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Waring Greer on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Geraldine Montgomery on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Geraldine Montgomery on Jun 15, 2010

    1 pagesCH03

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    7 pages371S(NI)

    legacy

    5 pagesAC(NI)

    legacy

    7 pages371SR(NI)

    Particulars of a mortgage charge

    Pars re mortage
    3 pages402(NI)

    Particulars of a mortgage charge

    Pars re mortage
    3 pages402(NI)

    Who are the officers of EDENDERRY PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERY, Geraldine
    12 Carncoole Park
    Antrim Road
    BT14 8FJ Belfast
    Secretary
    12 Carncoole Park
    Antrim Road
    BT14 8FJ Belfast
    British143179520001
    MONTGOMERY, Edward
    12 Carncoole Park
    Antrim Road
    BT14 8JU Belfast
    Director
    12 Carncoole Park
    Antrim Road
    BT14 8JU Belfast
    Northern IrelandBritishPrinter143179510001
    MONTGOMERY, Geraldine
    12 Carncoole Park
    Antrim Road
    BT14 Belfast
    Director
    12 Carncoole Park
    Antrim Road
    BT14 Belfast
    Northern IrelandBritishLab.Technician143179520001
    GREER, James Waring
    1 Glenavna Manor
    Whiteabbey
    Newtownabbey
    Director
    1 Glenavna Manor
    Whiteabbey
    Newtownabbey
    Northern IrelandBritishPrinter143179530001

    Does EDENDERRY PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Jul 06, 2010
    Delivered On Jul 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc...see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    Mortgage or charge
    Created On Jul 22, 2008
    Delivered On Jul 23, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies floating charge. By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires.
    Persons Entitled
    • Hsbc Invoice Finance (UK) PLC
    Transactions
    • Jul 23, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 22, 2008
    Delivered On Jul 23, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies fixed charge on purchased debts which fail to vest. By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder and the company which fail to vest effectively.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 23, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 11, 2008
    Delivered On Jul 13, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal mortgage. Units 5,6 and 7 agnes street industrial estate, agnes street, belfast.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 13, 2008Registration of a charge (402R NI)
    Debenture
    Created On Jul 11, 2008
    Delivered On Jul 11, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. Legal mortgage on all freehold land now vested in the mortgagor including but not limited to the land and properties, with all buildings fixtures fittings and fixed plant and machinery now or at any time hereafter.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 29, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the company's premises situate at unit 8 and part of unit 8A agnes street indust- rial estate, agnes street, belfast and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Feb 02, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 26, 1993
    Delivered On Aug 31, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. Premises known as units 5, 6 & 7 agnes street industrial estate, belfast.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 31, 1993Statement of satisfaction of a charge in full or part (411A NI)
    Equitable mortgage
    Created On Oct 07, 1991
    Delivered On Oct 16, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All monies equitable charge. Units 5, 6 & 7 agnes street industrial estate.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Oct 16, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jun 07, 1991
    Delivered On Jun 26, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. The company's plant machinery and equipment situate at cogry mill, doagh, ballyclare.
    Persons Entitled
    • Lombard & Ulster Limited
    Transactions
    • Jun 26, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Nov 28, 1986
    Delivered On Dec 01, 1986
    Satisfied
    Amount secured
    0
    Short particulars
    All monies deed of charge. The company's plant equipment situate at unit 7 agnes street industrial estate.
    Persons Entitled
    • Lombard & Ulster
    Transactions
    • Dec 01, 1986Statement of satisfaction of a charge in full or part (411A NI)
    Debenture
    Created On Nov 17, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. A fixed charge and floating charge.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Nov 25, 1986Statement of satisfaction of a charge in full or part (411A NI)

    Does EDENDERRY PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Commencement of winding up
    Oct 31, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Michael Allen
    19 Bedford Street
    BT2 7EJ Belfast
    practitioner
    19 Bedford Street
    BT2 7EJ Belfast
    John Charles Reid
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh
    practitioner
    Deloitte & Touche
    Saltire Court
    EH1 0BR 20 Castle Terrace
    Edinburgh

    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