Company NameClicks Print Limited
Company StatusDissolved
Company Number03913941
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 2 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Mark Landale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(10 months after company formation)
Appointment Duration18 years, 5 months (closed 09 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wormshill
Sittingbourne
Kent
ME9 0TT
Secretary NameMr Jonathan Mark Landale
NationalityBritish
StatusClosed
Appointed16 September 2002(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 09 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wormshill
Sittingbourne
Kent
ME9 0TT
Director NameMr Graham Leggett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 May 2019)
RolePrinter
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Alan Patrick Rigglesford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 May 2019)
RolePrinter
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr James Christopher Washer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Kymberley Newton Kingwill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMr David Thomas Spaul
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(10 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jennings Way
Barnet
Herts
EN5 4EQ
Secretary NameMr Kymberley Newton Kingwill
NationalityBritish
StatusResigned
Appointed24 November 2000(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteclicks.co.uk
Telephone020 72782300
Telephone regionLondon

Location

Registered AddressC/O Rsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

9 at £1Mark Landale
9.00%
Ordinary
51 at £1Jemma Trust Company LTD
51.00%
Ordinary
20 at £1Alan Rigglesford
20.00%
Ordinary
20 at £1Graham Leggett
20.00%
Ordinary

Financials

Year2014
Net Worth£291,958
Cash£188,573
Current Liabilities£1,658,287

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 October 2015Delivered on: 28 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
20 February 2001Delivered on: 23 February 2001
Satisfied on: 20 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

11 September 2017Administrator's progress report (19 pages)
12 May 2017Notice of deemed approval of proposals (1 page)
4 April 2017Statement of administrator's proposal (51 pages)
4 April 2017Statement of affairs with form 2.14B/2.15B (35 pages)
15 March 2017Registered office address changed from 10 Bakers Yard Bakers Row London EC1R 3DD to C/O Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 15 March 2017 (2 pages)
14 February 2017Appointment of an administrator (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Registration of charge 039139410002, created on 23 October 2015 (23 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Appointment of Mr James Christopher Washer as a director on 20 March 2015 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 October 2014Company name changed clicks digital solutions LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
(2 pages)
17 October 2014Change of name notice (2 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 March 2014Appointment of Alan Patrick Rigglesford as a director (2 pages)
19 March 2014Termination of appointment of David Spaul as a director (1 page)
19 March 2014Appointment of Graham Leggett as a director (2 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr David Thomas Spaul on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr David Thomas Spaul on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Jonathan Mark Landale on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Jonathan Mark Landale on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 September 2009Director's change of particulars / david spaul / 26/04/2009 (1 page)
27 September 2009Return made up to 26/01/09; full list of members; amend (5 pages)
9 March 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/08; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Full accounts made up to 31 December 2005 (14 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2006Return made up to 26/01/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 February 2005£ sr 150000@1 24/01/05 (1 page)
29 January 2005Return made up to 26/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 January 2004Return made up to 26/01/04; full list of members (7 pages)
6 September 2003Full accounts made up to 31 December 2002 (16 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2002Full accounts made up to 31 December 2001 (13 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 January 2002Director resigned (1 page)
9 November 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
7 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 April 2001Notice of assignment of name or new name to shares (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 April 2001Nc inc already adjusted 01/03/01 (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 April 2001Ad 01/03/01--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
22 January 2001Company name changed clicks digital print LTD\certificate issued on 22/01/01 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 December 2000Company name changed image on line LIMITED\certificate issued on 05/12/00 (2 pages)
26 January 2000Incorporation (14 pages)