Company NameColwick Realisations Limited
Company StatusDissolved
Company Number03079910
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamesMacDermott & Chant (Nottingham) Limited and Syntext Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNichola Elizabeth Leslie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 22 February 2022)
RoleSales-Marketing Director
Correspondence Address7 Riverview
Mundella Court
Nottingham
Nottinghamshire
NG2 2GF
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(2 months after company formation)
Appointment Duration26 years, 5 months (closed 22 February 2022)
RoleAccountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMichael John Zimbler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(4 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressThe Ffaldau
Milloon Gardens
West Felton
Shropshire
SY11 4EW
Wales
Secretary NamePhillip Charles Wright
NationalityBritish
StatusClosed
Appointed03 June 1996(10 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months (closed 22 February 2022)
RoleSecretary
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Director NameSteven Raby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(10 months, 4 weeks after company formation)
Appointment Duration25 years, 8 months (closed 22 February 2022)
RoleAcma
Correspondence Address8 Darnell Close
Southglade Park
Nottingham
NG5 9RB
Director NameMr Jeremy Huw Jenkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(1 year, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 22 February 2022)
RoleDiary Manufacturer
Country of ResidenceEngland
Correspondence Address124a Chediston Street
Halesworth
Suffolk
IP19 8BJ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed18 July 1995(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr John Zimbler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 01 September 1995)
RolePrinter
Country of ResidenceEngland
Correspondence AddressStags Head House
Church Way
Whittlebury
Northamptonshire
NN12 8XS
Director NameMr John Richard Walton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 1996)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhernside 44 Church Lane
Cossall
Nottingham
NG16 2RW
Director NameBrian Philip Windsor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 1996)
RoleManaging Director
Correspondence Address2 Longmead Drive
Fiskerton
Southwell
Nottinghamshire
NG25 0UP

Location

Registered AddressProgress Way
Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 April 1996Delivered on: 25 April 1996
Persons entitled: Barclays Bank PLC; For Itself and as Agent and Trustee on Behalf of the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each charging company (as defined) to each of the lenders (as defined) on any account whatsoever; and all monies due or to become due from each other company (as defined) to each lender (as defined) on any account whatsoever.
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.
Outstanding
15 April 1996Delivered on: 25 April 1996
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or to 3I group PLC on any account whatsoever.
Particulars: All the various chattels as listed on the form 395 inclusive of kolbus DA36 casemaker; kolbus embossing press and perfect binder. See the mortgage charge document for full details.
Outstanding
31 August 1995Delivered on: 5 September 1995
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from macdermott & chant group limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. 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.
Outstanding

Filing History

4 November 2015Restoration by order of the court (3 pages)
4 November 2015Restoration by order of the court (3 pages)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2004Receiver's abstract of receipts and payments (3 pages)
15 July 2004Receiver's abstract of receipts and payments (3 pages)
15 July 2004Receiver ceasing to act (1 page)
15 July 2004Receiver ceasing to act (1 page)
22 March 2004Receiver's abstract of receipts and payments (3 pages)
22 March 2004Receiver's abstract of receipts and payments (3 pages)
12 March 2003Receiver's abstract of receipts and payments (3 pages)
12 March 2003Receiver's abstract of receipts and payments (3 pages)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
13 March 2001Receiver's abstract of receipts and payments (3 pages)
13 March 2001Receiver's abstract of receipts and payments (3 pages)
22 March 2000Receiver's abstract of receipts and payments (3 pages)
22 March 2000Receiver's abstract of receipts and payments (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
10 February 1999Receiver's abstract of receipts and payments (3 pages)
10 February 1999Receiver's abstract of receipts and payments (3 pages)
6 February 1998Receiver's abstract of receipts and payments (3 pages)
6 February 1998Receiver's abstract of receipts and payments (3 pages)
23 April 1997Administrative Receiver's report (48 pages)
23 April 1997Administrative Receiver's report (48 pages)
4 March 1997Company name changed syntext LIMITED\certificate issued on 04/03/97 (2 pages)
27 January 1997Appointment of receiver/manager (1 page)
27 January 1997Appointment of receiver/manager (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
12 November 1996Full accounts made up to 29 December 1995 (18 pages)
12 November 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
12 November 1996Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page)
12 November 1996Full accounts made up to 29 December 1995 (18 pages)
21 July 1996Return made up to 14/07/96; full list of members (8 pages)
21 July 1996Return made up to 14/07/96; full list of members (8 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
25 April 1996Particulars of mortgage/charge (11 pages)
25 April 1996Particulars of mortgage/charge (11 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
9 January 1996New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
21 September 1995Memorandum and Articles of Association (24 pages)
21 September 1995Memorandum and Articles of Association (12 pages)
11 September 1995Accounting reference date notified as 31/12 (1 page)
7 September 1995Company name changed macdermott & chant (nottingham) LIMITED\certificate issued on 08/09/95 (4 pages)
5 September 1995Particulars of mortgage/charge (18 pages)
5 September 1995Particulars of mortgage/charge (34 pages)
4 September 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Ad 18/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1995Incorporation (14 pages)