London
EC4A 1AB
Director Name | George Thomas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 August 2022) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Robert Frederick Bliss |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 June 2010) |
Role | Sales Director |
Correspondence Address | Button Snap Cherry Green Westmill Buntingford Hertfordshire SG9 9NN |
Director Name | Robert Edward Middleton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 June 2010) |
Role | Managing Director |
Correspondence Address | 59 Soulbury Road Linslade Leighton Buzzard Bedfordshire LU7 2RW |
Director Name | Mr Simon Christopher Timms |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 June 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10 Waterford Common Vicarage Lane Waterford Hertford Hertfordshire SG14 2QD |
Secretary Name | Mr Simon Christopher Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 June 2010) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 10 Waterford Common Vicarage Lane Waterford Hertford Hertfordshire SG14 2QD |
Director Name | Brendan McKeever |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2002) |
Role | Finance Director |
Correspondence Address | 222 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TW |
Director Name | Mrs Aimee Marie Joy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colinton House Leicester Road Bedworth Warwickshire CV12 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.james-stewartprinters.com |
---|
Registered Address | Frp Advisory 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
99k at £1 | Fry Thomas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,679 |
Cash | £41,394 |
Current Liabilities | £1,048,291 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2011 | Delivered on: 13 September 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 June 2010 | Delivered on: 24 June 2010 Persons entitled: Robert Bliss, Robert Middleton and Simon Timms Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 June 2010 | Delivered on: 10 June 2010 Satisfied on: 28 September 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
25 November 2003 | Delivered on: 26 November 2003 Satisfied on: 28 April 2010 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg speedmaster SM74 four colour press s/n 525290. Fully Satisfied |
16 June 1995 | Delivered on: 26 June 1995 Satisfied on: 28 September 2012 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 model ce-25 "brother" daisywheel typewriter,1 model PC1640HD "amstrad" personal computer with monitor and keyboard,1 model m-1709 "brother" line printer and various other chattels listed in the schedules to form 395 please refer to form for full details of all charged chattels. Fully Satisfied |
16 June 1995 | Delivered on: 26 June 1995 Satisfied on: 28 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
16 June 1995 | Delivered on: 20 June 1995 Satisfied on: 23 July 1999 Persons entitled: Edward Albert Mahon, Leonard James Timms and Sheila Jean Timms Classification: Debenture Secured details: £225,000 and all other monies due or to become due from the company to the chargees pursuant to loan stock issued on 16TH june 1995. 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. Fully Satisfied |
23 September 2016 | Restoration by order of the court (2 pages) |
---|---|
23 September 2016 | Restoration by order of the court (2 pages) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Administrator's progress report to 9 April 2014 (6 pages) |
20 May 2014 | Administrator's progress report to 9 April 2014 (6 pages) |
20 May 2014 | Administrator's progress report to 9 April 2014 (6 pages) |
15 April 2014 | Notice of move from Administration to Dissolution (12 pages) |
15 April 2014 | Notice of move from Administration to Dissolution (12 pages) |
3 March 2014 | Administrator's progress report to 31 January 2014 (10 pages) |
3 March 2014 | Administrator's progress report to 31 January 2014 (10 pages) |
9 September 2013 | Notice of extension of period of Administration (1 page) |
9 September 2013 | Notice of extension of period of Administration (1 page) |
9 September 2013 | Administrator's progress report to 30 July 2013 (11 pages) |
9 September 2013 | Administrator's progress report to 30 July 2013 (11 pages) |
14 May 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
14 May 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
21 February 2013 | Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
28 December 2012 | Notice of deemed approval of proposals (1 page) |
28 December 2012 | Notice of deemed approval of proposals (1 page) |
24 December 2012 | Statement of affairs with form 2.14B (16 pages) |
24 December 2012 | Statement of affairs with form 2.14B (16 pages) |
4 December 2012 | Statement of administrator's proposal (21 pages) |
4 December 2012 | Statement of administrator's proposal (21 pages) |
30 October 2012 | Registered office address changed from 151 Hertingfordbury Road Hertford Herts SG14 1NL on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from 151 Hertingfordbury Road Hertford Herts SG14 1NL on 30 October 2012 (2 pages) |
29 October 2012 | Appointment of an administrator (1 page) |
29 October 2012 | Appointment of an administrator (1 page) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Termination of appointment of Aimee Joy as a director (2 pages) |
12 September 2012 | Termination of appointment of Aimee Joy as a director (2 pages) |
3 September 2012 | Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from C/O Leonard Wilson & Co Colinton House Leicester Road Bedworth Warwickshire CV12 8AB United Kingdom on 3 September 2012 (2 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 June 2011 | Termination of appointment of Simon Timms as a director (2 pages) |
7 June 2011 | Termination of appointment of Simon Timms as a director (2 pages) |
6 June 2011 | Appointment of Mrs Aimee Marie Joy as a director (3 pages) |
6 June 2011 | Appointment of Mrs Aimee Marie Joy as a director (3 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Simon Christopher Timms on 15 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Simon Christopher Timms on 15 March 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 October 2010 | Registered office address changed from Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Cecil House St Andrew Street Hertford Hertfordshire SG14 1JA on 20 October 2010 (1 page) |
24 June 2010 | Termination of appointment of Simon Timms as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Simon Timms as a secretary (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 June 2010 | Appointment of David Loudon Fry as a director (3 pages) |
14 June 2010 | Termination of appointment of Robert Middleton as a director (3 pages) |
14 June 2010 | Appointment of David Loudon Fry as a director (3 pages) |
14 June 2010 | Appointment of George Thomas as a director (3 pages) |
14 June 2010 | Termination of appointment of Robert Bliss as a director (2 pages) |
14 June 2010 | Termination of appointment of Robert Middleton as a director (3 pages) |
14 June 2010 | Termination of appointment of Robert Bliss as a director (2 pages) |
14 June 2010 | Appointment of George Thomas as a director (3 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 May 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
19 May 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
27 September 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 April 2008 | Return made up to 15/03/08; no change of members
|
14 April 2008 | Return made up to 15/03/08; no change of members
|
13 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
1 April 2007 | Return made up to 15/03/07; full list of members
|
1 April 2007 | Return made up to 15/03/07; full list of members
|
3 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members
|
24 March 2006 | Return made up to 15/03/06; full list of members
|
10 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
10 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 April 2004 | Return made up to 15/03/04; full list of members
|
8 April 2004 | Return made up to 15/03/04; full list of members
|
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members
|
14 April 2003 | Return made up to 15/03/03; full list of members
|
6 August 2002 | Full accounts made up to 30 April 2002 (21 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (21 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members
|
27 March 2002 | Return made up to 15/03/02; full list of members
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
22 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 May 1997 | New director appointed (17 pages) |
9 May 1997 | New director appointed (17 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 February 1997 | Ad 16/06/95--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages) |
25 February 1997 | Ad 16/06/95--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Return made up to 30/03/96; full list of members (8 pages) |
25 February 1997 | Return made up to 30/03/96; full list of members (8 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 July 1995 | Company name changed insuremotor LIMITED\certificate issued on 19/07/95 (4 pages) |
18 July 1995 | Company name changed insuremotor LIMITED\certificate issued on 19/07/95 (4 pages) |
26 June 1995 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | Particulars of mortgage/charge (19 pages) |
26 June 1995 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | Particulars of mortgage/charge (19 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | £ nc 1000/100000 27/04/95 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | £ nc 1000/100000 27/04/95 (1 page) |
3 May 1995 | Resolutions
|
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 1995 | Incorporation (12 pages) |
30 March 1995 | Incorporation (12 pages) |